Company NameCitizen Administration & Services Ltd
DirectorNorman Keith Collins
Company StatusDissolved
Company Number03799748
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNorman Keith Collins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Sidwell Park
Benfleet
Essex
SS7 1LQ
Secretary NameCaroline Elizabeth Medhurst
NationalityBritish
StatusCurrent
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address247 Lonsdale Drive
Rainham
Kent
ME8 9JP
Director NamePhilippe Jean Gerard Pavl Guttieres
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2001)
RoleManager
Correspondence Address12 Walpole House
Westminster Bridge Road
London
SE1 7UN
Director NameChristopher Gregory West
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(5 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Chesfield Road
Kingston Upon Thames
Surrey
KT2 5TH
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2002Registered office changed on 10/06/02 from: 7 chorley new road bolton lancashire BL1 4QR (1 page)
6 November 2001Registered office changed on 06/11/01 from: 1 whites row london E1 7NF (1 page)
5 November 2001Statement of affairs (4 pages)
5 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2001Appointment of a voluntary liquidator (1 page)
17 July 2001Director resigned (1 page)
14 July 2000Return made up to 02/07/00; full list of members (6 pages)
19 May 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
15 February 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
22 October 1999Registered office changed on 22/10/99 from: 152-160 city road london EC1V 2NX (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Director resigned (1 page)
2 July 1999Incorporation (10 pages)