Company NameCity Construction Limited
Company StatusDissolved
Company Number02922789
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr James Aloysius Lawler
NationalityIrish
StatusClosed
Appointed15 June 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 29 July 1997)
RoleContractor
Country of ResidenceEngland
Correspondence Address121 Main Street
Billinge
Wigan
Lancashire
WN5 7PA
Director NameMrs Elizabeth Theresa Lawler
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed10 August 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 29 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Villa 121 Main Street
Billinge
Wigan
Lancashire
WN5 7PA
Director NameGordon Keith McLeod
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1995)
RoleAccountant
Correspondence AddressAbney Hall
Manchester Road
Cheadle
Cheshire
SK8 2PD
Secretary NameMrs Beverley Joan Knott
NationalityBritish
StatusResigned
Appointed13 June 1994(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 15 June 1994)
RoleSecretary
Correspondence AddressAbney Hall
Manchester Road
Cheadle
Cheshire
SK8 2PD
Director NameMr Thomas McMullen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1995)
RoleContractor
Correspondence Address43 Stafford Road
Eccles
Manchester
Lancashire
M30 9HN
Secretary NameMr Thomas McMullen
NationalityBritish
StatusResigned
Appointed15 June 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1996)
RoleContractor
Correspondence Address43 Stafford Road
Eccles
Manchester
Lancashire
M30 9HN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address78 Gloucester Road
Urmston
Manchester
M41 9AE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 1997First Gazette notice for voluntary strike-off (1 page)
14 February 1997Application for striking-off (1 page)
9 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 August 1996Accounts for a dormant company made up to 31 December 1994 (1 page)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 April 1996Director resigned (1 page)
20 December 1995Registered office changed on 20/12/95 from: faulkner house 45 station road urmston manchester M41 9JG (1 page)
1 September 1995Return made up to 26/04/95; full list of members (8 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (2 pages)
10 July 1995Registered office changed on 10/07/95 from: abvey hall manchester road cheadle SK8 2PD (1 page)