Leeds
West Yorkshire
LS6 1DW
Director Name | Bernard Drury |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chestnut Drive Leeds West Yorkshire LS16 7TL |
Secretary Name | Mr Paul Anthony Martin Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mill House 1 Main Street Stamford Bridge York YO41 1AE |
Director Name | Mr Stephen Colin Beever |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 May 2016) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 92 Low Lane Horsforth Leeds West Yorkshire LS18 5PX |
Director Name | Wimpole Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Wimpole Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Website | www.citygent.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
2 at £1 | City Gent Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,220 |
Cash | £86,247 |
Current Liabilities | £306,031 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 September 2005 | Delivered on: 3 September 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 October 2002 | Delivered on: 30 October 2002 Persons entitled: Trw Pensions Trust Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums from time to time standing to the credit of a deposit account. Outstanding |
12 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 December 2019 | Liquidators' statement of receipts and payments to 13 November 2019 (17 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
10 January 2019 | Liquidators' statement of receipts and payments to 13 November 2018 (14 pages) |
1 December 2017 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton BL1 1HL on 1 December 2017 (2 pages) |
1 December 2017 | Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton BL1 1HL on 1 December 2017 (2 pages) |
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Statement of affairs (8 pages) |
29 November 2017 | Statement of affairs (8 pages) |
29 November 2017 | Appointment of a voluntary liquidator (1 page) |
29 November 2017 | Resolutions
|
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 June 2016 | Satisfaction of charge 2 in full (1 page) |
8 June 2016 | Satisfaction of charge 2 in full (1 page) |
24 May 2016 | Termination of appointment of Stephen Colin Beever as a director on 16 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Stephen Colin Beever as a director on 16 May 2016 (1 page) |
18 May 2016 | Appointment of Jordan Cole as a director (2 pages) |
18 May 2016 | Appointment of Jordan Cole as a director (2 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
5 May 2016 | Termination of appointment of Paul Anthony Martin Hammond as a secretary on 1 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Paul Anthony Martin Hammond as a secretary on 1 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Paul Anthony Martin Hammond as a secretary on 1 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Jordan Cole as a director on 1 March 2016 (2 pages) |
5 May 2016 | Termination of appointment of Paul Anthony Martin Hammond as a secretary on 1 April 2016 (1 page) |
5 May 2016 | Appointment of Mr Jordan Cole as a director on 1 March 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
13 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
27 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
27 February 2015 | Previous accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Stephen Colin Beever on 28 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Stephen Colin Beever on 28 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 16 blenheim terrace leeds west yorkshire LS2 9HN (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 16 blenheim terrace leeds west yorkshire LS2 9HN (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from c/o sochall smith 3 park square leeds west yorkshire LS1 2NE (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from c/o sochall smith 3 park square leeds west yorkshire LS1 2NE (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
8 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
8 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 December 2007 | Return made up to 28/01/07; full list of members (6 pages) |
13 December 2007 | Return made up to 28/01/07; full list of members (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
28 March 2006 | Return made up to 28/01/06; full list of members
|
28 March 2006 | Return made up to 28/01/06; full list of members
|
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (14 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (14 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
4 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 March 2003 | Return made up to 28/01/03; full list of members
|
12 March 2003 | Return made up to 28/01/03; full list of members
|
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 28/01/02; full list of members (6 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Return made up to 28/01/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 9 wimpole street london W1M 8LB (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 9 wimpole street london W1M 8LB (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
26 July 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
26 July 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
27 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
27 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
28 January 2000 | Incorporation (19 pages) |
28 January 2000 | Incorporation (19 pages) |