Company NameCitech Limited
Company StatusDissolved
Company Number05605189
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 5 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Normandale
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 24 November 2009)
RoleCommercial Director
Correspondence Address61 Scalby Road
Scarborough
North Yorkshire
YO12 5QL
Secretary NameDavid Normandale
NationalityBritish
StatusClosed
Appointed05 January 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 24 November 2009)
RoleCommercial Director
Correspondence Address61 Scalby Road
Scarborough
North Yorkshire
YO12 5QL
Director NameGary Paul Davie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleSolicitor
Correspondence Address155 Station Road
Kings Norton
West Midlands
B30 1DD
Secretary NameJames Alexander Bruce McFarlane
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Vincent Street
Walsall
West Midlands
WS1 3EJ
Director NameMr Mark Frederick Wickham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherrytrees The Green
Wootton
Northampton
Northamptonshire
NN4 6LF
Director NameMr Stephen David Boyd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(2 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighgate
Bell Lane
Cossington
Somerset
TA7 8LS

Location

Registered AddressKpmg Llp Restructuring
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,000
Current Liabilities£2,892,000

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Administrator's progress report to 18 August 2009 (15 pages)
24 August 2009Notice of move from Administration to Dissolution (16 pages)
24 August 2009Administrator's progress report to 18 August 2009 (17 pages)
25 March 2009Administrator's progress report to 20 February 2009 (19 pages)
22 October 2008Statement of administrator's proposal (28 pages)
17 October 2008Statement of affairs with form 2.14B (6 pages)
9 September 2008Appointment of an administrator (1 page)
2 September 2008Registered office changed on 02/09/2008 from kpmg LLP restructuring st james square manchester M2 6DS (1 page)
2 September 2008Registered office changed on 02/09/2008 from unit 22 kingston international park somerden road hull HU9 5PE (1 page)
24 July 2008Appointment terminated director mark wickham (1 page)
24 June 2008Appointment terminated director stephen boyd (1 page)
29 May 2008Full accounts made up to 31 October 2006 (14 pages)
25 February 2008Return made up to 27/10/07; no change of members (7 pages)
30 January 2008Registered office changed on 30/01/08 from: britannia house 50 great charles street birmingham west midlands B3 2LT (1 page)
15 November 2007New director appointed (2 pages)
13 December 2006Return made up to 27/10/06; full list of members (7 pages)
21 April 2006Ad 01/04/06--------- £ si 26315@1=26315 £ ic 1/26316 (2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
13 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (8 pages)
11 January 2006Director resigned (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New director appointed (2 pages)
27 October 2005Incorporation (26 pages)