Company NameCityscape Design And Engineering Group Ltd
Company StatusDissolved
Company Number05368342
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 1 month ago)
Dissolution Date25 June 2013 (10 years, 9 months ago)
Previous NameCityscape Design & Engineering Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr David Andrew Layland
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 3 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
Director NameMr Richard Podmore
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 3 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Moorland Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6HY
Secretary NameMr David Andrew Layland
NationalityBritish
StatusClosed
Appointed01 March 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 3 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHouldsworth Business And Arts
Centre Houldsworth Mill
Houldsworth Street Reddish
Stockport Cheshire
SK5 6DA
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Shareholders

1 at £1David Layland
50.00%
Ordinary
1 at £1Richard Podmore
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,863
Cash£362
Current Liabilities£3,869

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (4 pages)
27 February 2013Application to strike the company off the register (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(5 pages)
22 February 2012Director's details changed for David Layland on 11 August 2011 (2 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(5 pages)
22 February 2012Secretary's details changed for David Layland on 11 August 2011 (2 pages)
22 February 2012Secretary's details changed for David Layland on 11 August 2011 (2 pages)
22 February 2012Director's details changed for David Layland on 11 August 2011 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Richard Podmore on 17 February 2011 (3 pages)
18 February 2011Director's details changed for Richard Podmore on 17 February 2011 (3 pages)
18 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 February 2009Return made up to 17/02/09; full list of members (4 pages)
20 February 2009Return made up to 17/02/09; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
12 May 2008Return made up to 17/02/08; full list of members (4 pages)
12 May 2008Return made up to 17/02/08; full list of members (4 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 July 2007Registered office changed on 27/07/07 from: 19 morton street heaton norris stockport SK4 1PU (1 page)
27 July 2007Registered office changed on 27/07/07 from: 19 morton street heaton norris stockport SK4 1PU (1 page)
24 July 2007Company name changed cityscape design & engineering l td\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed cityscape design & engineering l td\certificate issued on 24/07/07 (2 pages)
4 April 2007Return made up to 17/02/07; full list of members (2 pages)
4 April 2007Return made up to 17/02/07; full list of members (2 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 March 2006Return made up to 17/02/06; full list of members (7 pages)
16 March 2006Return made up to 17/02/06; full list of members (7 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
17 February 2005Incorporation (9 pages)
17 February 2005Incorporation (9 pages)