Company NameCitygolden Limited
Company StatusDissolved
Company Number02578078
CategoryPrivate Limited Company
Incorporation Date30 January 1991(33 years, 3 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher David Maxwell Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Farm Foxcovert Lane
Lower Peover
Knutsford
Cheshire
WA16 9QS
Director NameMrs Linda Mee
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(1 month after company formation)
Appointment Duration17 years, 6 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address5 Delamere Road
Hazel Grove
Stockport
Cheshire
SK7 4NW
Secretary NameMrs Linda Mee
NationalityBritish
StatusResigned
Appointed07 March 1991(1 month after company formation)
Appointment Duration17 years, 6 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address5 Delamere Road
Hazel Grove
Stockport
Cheshire
SK7 4NW
Director NameMr Michael Francis Mee
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(1 year after company formation)
Appointment Duration16 years, 8 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address5 Delamere Road
Hazel Grove
Stockport
Cheshire
SK7 4NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 51
(4 pages)
25 February 2010Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0TH on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester M30 0th on 25 February 2010 (1 page)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 51
(4 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Return made up to 30/01/09; full list of members (4 pages)
1 June 2009Return made up to 30/01/09; full list of members (4 pages)
28 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
28 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
3 October 2008Appointment terminated director and secretary linda mee (1 page)
3 October 2008Appointment Terminated Director and Secretary linda mee (1 page)
2 October 2008Appointment terminated director michael mee (1 page)
2 October 2008Appointment Terminated Director michael mee (1 page)
2 October 2008Registered office changed on 02/10/2008 from 5 delamere road hazel grove stockport cheshire. SK7 4NW (1 page)
2 October 2008Registered office changed on 02/10/2008 from 5 delamere road hazel grove stockport cheshire. SK7 4NW (1 page)
2 October 2008Director appointed christopher maxwell hughes (2 pages)
2 October 2008Director appointed christopher maxwell hughes (2 pages)
22 September 2008Accounts for a medium company made up to 30 April 2008 (13 pages)
22 September 2008Accounts for a medium company made up to 30 April 2008 (13 pages)
13 May 2008Return made up to 30/01/08; full list of members
  • 363(287) ‐ Registered office changed on 13/05/08
(7 pages)
13 May 2008Return made up to 30/01/08; full list of members
  • 363(287) ‐ Registered office changed on 13/05/08
(7 pages)
24 April 2008Gbp ic 100/52 31/03/08 gbp sr 48@1=48 (2 pages)
24 April 2008Gbp ic 100/52\31/03/08\gbp sr 48@1=48\ (2 pages)
30 January 2008Accounts for a medium company made up to 30 April 2007 (12 pages)
30 January 2008Accounts for a medium company made up to 30 April 2007 (12 pages)
7 February 2007Return made up to 30/01/07; full list of members (8 pages)
7 February 2007Return made up to 30/01/07; full list of members (8 pages)
17 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
17 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
23 February 2006Return made up to 30/01/06; full list of members (8 pages)
23 February 2006Return made up to 30/01/06; full list of members (8 pages)
2 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
2 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
26 January 2005Return made up to 30/01/05; full list of members (8 pages)
26 January 2005Return made up to 30/01/05; full list of members (8 pages)
16 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
16 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
18 February 2004Return made up to 30/01/04; full list of members (8 pages)
18 February 2004Return made up to 30/01/04; full list of members (8 pages)
17 June 2003Full accounts made up to 30 April 2003 (15 pages)
17 June 2003Full accounts made up to 30 April 2003 (15 pages)
25 January 2003Return made up to 30/01/03; full list of members (8 pages)
25 January 2003Return made up to 30/01/03; full list of members (8 pages)
11 June 2002Full accounts made up to 30 April 2002 (13 pages)
11 June 2002Full accounts made up to 30 April 2002 (13 pages)
25 January 2002Return made up to 30/01/02; full list of members (7 pages)
25 January 2002Return made up to 30/01/02; full list of members (7 pages)
13 June 2001Full accounts made up to 30 April 2001 (14 pages)
13 June 2001Full accounts made up to 30 April 2001 (14 pages)
29 January 2001Return made up to 30/01/01; full list of members (7 pages)
29 January 2001Return made up to 30/01/01; full list of members (7 pages)
18 July 2000Full accounts made up to 30 April 2000 (13 pages)
18 July 2000Full accounts made up to 30 April 2000 (13 pages)
9 February 2000Return made up to 30/01/00; full list of members (7 pages)
9 February 2000Return made up to 30/01/00; full list of members (7 pages)
21 June 1999Full accounts made up to 30 April 1999 (11 pages)
21 June 1999Full accounts made up to 30 April 1999 (11 pages)
26 January 1999Return made up to 30/01/99; no change of members (4 pages)
26 January 1999Return made up to 30/01/99; no change of members (4 pages)
6 November 1998Accounts for a medium company made up to 30 April 1998 (8 pages)
6 November 1998Accounts for a medium company made up to 30 April 1998 (8 pages)
16 February 1998Full accounts made up to 30 April 1997 (8 pages)
16 February 1998Full accounts made up to 30 April 1997 (8 pages)
12 February 1998Return made up to 30/01/98; full list of members (6 pages)
12 February 1998Return made up to 30/01/98; full list of members (6 pages)
3 February 1997Return made up to 30/01/97; no change of members (4 pages)
3 February 1997Return made up to 30/01/97; no change of members (4 pages)
28 June 1996Full accounts made up to 30 April 1996 (8 pages)
28 June 1996Full accounts made up to 30 April 1996 (8 pages)
17 February 1996Return made up to 30/01/96; no change of members (4 pages)
17 February 1996Return made up to 30/01/96; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
3 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
31 January 1995Return made up to 30/01/95; full list of members (5 pages)
31 January 1995Return made up to 30/01/95; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 February 1994Return made up to 30/01/94; no change of members (4 pages)
1 April 1993Return made up to 30/01/93; no change of members (4 pages)
27 February 1992Return made up to 30/01/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 1991Ad 16/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1991Ad 16/03/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1991Memorandum and Articles of Association (7 pages)
22 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 March 1991Memorandum and Articles of Association (7 pages)
22 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 March 1991New director appointed (2 pages)
21 March 1991New director appointed (2 pages)
30 January 1991Incorporation (9 pages)
30 January 1991Incorporation (9 pages)