Company NameCitylead Limited
Company StatusDissolved
Company Number02064253
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 7 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Albert Brooks
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 14 November 2006)
RoleFarmer
Correspondence AddressLimehurst Farm
Waterloo
Ashton-Under-Lyne
Lancs
Secretary NameMrs Betty Brooks
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration15 years, 10 months (closed 14 November 2006)
RoleCompany Director
Correspondence AddressLimehurst Farm
Waterloo
Ashton-Under-Lyne
Lancs
Director NameMrs Betty Brooks
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 December 2000)
RoleSchool Teacher
Correspondence AddressLimehurst Farm
Waterloo
Ashton-Under-Lyne
Lancs

Location

Registered Address3 Mellor Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5AT
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 October 2009Bona Vacantia disclaimer (1 page)
14 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
22 March 2005Registered office changed on 22/03/05 from: limehurst farm ashton-under-lyne lancs (1 page)
23 December 2004Return made up to 31/12/04; full list of members (6 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
27 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 December 2002Return made up to 31/12/02; full list of members (6 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 May 1999Return made up to 31/12/98; full list of members (6 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
31 December 1997Return made up to 31/12/97; full list of members (6 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)