Company NameCity & Commercial Property Investments Limited
Company StatusDissolved
Company Number01474042
CategoryPrivate Limited Company
Incorporation Date18 January 1980(44 years, 3 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1993(13 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1993(13 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Secretary NameMr Adrian John Speir
NationalityBritish
StatusClosed
Appointed07 September 1994(14 years, 7 months after company formation)
Appointment Duration12 years (closed 19 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameRobert Guy Speir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1993)
RoleCompany Director
Correspondence Address21 Princess Road
London
NW1 8JR
Director NameMark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1993)
RoleCompany Director
Correspondence Address27 Caroline Terrace
London
SW1W 8JT
Secretary NameMark Christopher Tellwright
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 1994)
RoleCompany Director
Correspondence Address27 Caroline Terrace
London
SW1W 8JT
Director NameMr John Manwaring Robertson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellers Place Farm
Bentworth
Alton
Hampshire
GU34 5JH
Director NameMr David George Patrick Walsh
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westmoreland Place
London
SW1V 4AD

Location

Registered AddressMorton House
Morton Road
Darlington
Durham
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Financials

Year2014
Net Worth-£14,686
Cash£414
Current Liabilities£15,100

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
26 April 2006Application for striking-off (1 page)
8 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2005Registered office changed on 14/09/05 from: 108A fulham palace road london W6 9PL (1 page)
8 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 January 2005Return made up to 30/11/04; full list of members (8 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
16 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
2 January 2003Return made up to 30/11/02; full list of members (8 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
18 December 2001Return made up to 30/11/01; full list of members (7 pages)
16 May 2001Full accounts made up to 30 June 2000 (11 pages)
25 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001£ sr 100@1 29/11/99 (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 November 1999Full accounts made up to 30 June 1999 (20 pages)
13 May 1999Director's particulars changed (2 pages)
22 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Full accounts made up to 30 June 1998 (13 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Full accounts made up to 30 June 1997 (13 pages)
23 January 1998Return made up to 30/11/97; no change of members (4 pages)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1996Return made up to 30/11/96; full list of members (10 pages)
24 September 1996Full accounts made up to 30 June 1996 (11 pages)
5 July 1996Particulars of mortgage/charge (5 pages)
24 January 1996Full accounts made up to 30 June 1995 (12 pages)
30 November 1995Return made up to 30/11/95; full list of members (16 pages)