Company NameCitizens Rights Limited
Company StatusDissolved
Company Number04607629
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)
Dissolution Date21 November 2009 (14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Omar Holding
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(3 days after company formation)
Appointment Duration6 years, 11 months (closed 21 November 2009)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressForrest Farm House
High Street Elswick
Preston
Lancashire
PR4 3ZB
Secretary NameMark Michael Crompton
NationalityBritish
StatusClosed
Appointed14 June 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 21 November 2009)
RoleSecretary
Correspondence Address11 Four Lanes
Mottram
Hyde
Cheshire
SK14 6PP
Director NameLee Christopher Henderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2004)
RoleManaging Director
Correspondence Address18 Oak Avenue
Romiley
Stockport
Cheshire
SK6 4DN
Secretary NameLee Christopher Henderson
NationalityBritish
StatusResigned
Appointed06 December 2002(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2004)
RoleCompany Director
Correspondence Address18 Oak Avenue
Romiley
Stockport
Cheshire
SK6 4DN
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£37,555
Cash£43,461
Current Liabilities£147,293

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
21 August 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
30 April 2009Liquidators statement of receipts and payments to 12 April 2009 (5 pages)
3 November 2008Liquidators statement of receipts and payments to 12 October 2008 (5 pages)
9 May 2008Liquidators statement of receipts and payments to 12 October 2008 (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
19 October 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
21 April 2005Registered office changed on 21/04/05 from: the old court house chapel street dukinfield cheshire SK16 4DT (1 page)
18 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2005Appointment of a voluntary liquidator (1 page)
18 April 2005Statement of affairs (7 pages)
24 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Return made up to 18/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004Secretary resigned;director resigned (1 page)
29 June 2004New secretary appointed (2 pages)
4 December 2003Return made up to 18/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Registered office changed on 11/07/03 from: 18 oak avenue romiley stockport SK6 4DN (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Ad 28/02/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: 18 oak avenue romiley stockport SK6 4DN (1 page)
26 March 2003New director appointed (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Registered office changed on 12/12/02 from: 10 cromwell place south kensington london SW7 2JN (1 page)
3 December 2002Incorporation (17 pages)