Company NameC.I. Trustees And Executors Limited
Company StatusDissolved
Company Number03603642
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Michael Killmister
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1998(same day as company formation)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressChesterholme
Acomb
Hexham
Northumberland
NE46 4RT
Secretary NameCI Accountancy Limited (Corporation)
StatusClosed
Appointed09 September 2005(7 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 22 December 2020)
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameJohn Gilbert Killmister
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleAccountant
Correspondence AddressInglenook
La Rue Des Landes
St Peter
Jersey
JE3 7BG
Secretary NameJane Elizabeth Richardson
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Landscape Groves
Mont Cochon St Helier
Jersey
Channel Islands
JE2 3JU
Secretary NameJoyce Patricia Miley
NationalityIrish
StatusResigned
Appointed01 February 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2004)
RoleCompany Director
Correspondence Address8 Les Pigneaux
La Route De La Haule
St Peter
Jersey
JE3 7YD
Secretary NameCaroline Hopkins
NationalityBritish
StatusResigned
Appointed22 April 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 September 2005)
RoleCompany Director
Correspondence Address6 The Croft
Bellingham
Hexham
Northumberland
NE48 2JY
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websiteciaccountancy.co.uk
Email address[email protected]
Telephone01434 601133
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address1st Floor Cattle Market
Hexham
Northumberland
NE46 1NJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham East
Built Up AreaHexham

Shareholders

2 at £1Gary Michael Killmister
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
19 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
20 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Secretary's details changed for Ci Accountancy Limited on 19 May 2014 (1 page)
29 May 2014Registered office address changed from Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 29 May 2014 (1 page)
30 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
28 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
11 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
19 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
18 August 2010Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
18 August 2010Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
11 August 2008Return made up to 24/07/08; full list of members (3 pages)
17 April 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Return made up to 24/07/07; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 31 July 2005 (8 pages)
26 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
25 July 2006Return made up to 24/07/06; full list of members (3 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
26 July 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
31 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 December 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
26 November 2004Secretary resigned (1 page)
13 August 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 5-11 mortimer street london W1T 3HS (1 page)
11 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
19 August 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
30 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 May 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed (2 pages)
3 August 2000Return made up to 24/07/00; full list of members (6 pages)
19 May 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
19 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1999Return made up to 24/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
24 July 1998Incorporation (15 pages)