Company NameCityspace Construct Limited
DirectorSimon Patrick Sarsfield
Company StatusDissolved
Company Number02749965
CategoryPrivate Limited Company
Incorporation Date23 September 1992(31 years, 7 months ago)
Previous NameCity Holdings (UK) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSimon Patrick Sarsfield
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(8 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address58 Spenser Road
London
SE24 0NR
Secretary NameMr Colin Babb
NationalityBritish
StatusCurrent
Appointed30 September 2001(9 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWintry Park House
Thornwood Road
Epping
Essex
CM16 6SZ
Director NameMr Michael George Pettman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(same day as company formation)
RoleSolicitor
Correspondence AddressThe Ranch
High Street
Hurley
Bucks
SL6 5LT
Secretary NameMs Rabiya Sultana Nagi
NationalityBritish
StatusResigned
Appointed23 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Winton Avenue
London
N11 2AS
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed14 September 1993(11 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2001)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Secretary NamePs Law Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 1993(11 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 30 September 2001)
Correspondence Address79 Knightsbridge
London
SW1X 7RB

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 April 2006Dissolved (1 page)
12 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
27 January 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Liquidators statement of receipts and payments (7 pages)
22 April 2004O/C replacement of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: 57 victoria square bolton lancashire BL1 1LA (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 August 2003Statement of affairs (11 pages)
13 August 2003Registered office changed on 13/08/03 from: wintry park house thornwood road epping essex CM16 6SZ (1 page)
7 August 2003Appointment of a voluntary liquidator (1 page)
7 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2002Return made up to 23/09/02; full list of members (6 pages)
2 June 2002Registered office changed on 02/06/02 from: 79 knightsbridge london. SW1X 7RB (1 page)
13 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
7 November 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
7 November 2001Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
7 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 November 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 2001New director appointed (2 pages)
25 April 2001Company name changed city holdings (uk) LIMITED\certificate issued on 25/04/01 (2 pages)
27 September 2000Return made up to 23/09/00; full list of members (6 pages)
14 October 1999Return made up to 23/09/99; full list of members (6 pages)
13 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
9 October 1998Return made up to 23/09/98; no change of members (4 pages)
9 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
8 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
8 June 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Return made up to 23/09/97; no change of members (4 pages)
6 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
6 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Return made up to 23/09/96; full list of members (6 pages)
21 August 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
6 August 1996Company name changed the voice corporation LIMITED\certificate issued on 07/08/96 (2 pages)
12 October 1995Return made up to 23/09/95; no change of members (4 pages)
15 August 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
15 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)