High Street, Chalford
Stroud
Gloucestershire
GL6 8DL
Wales
Director Name | Finn Atle Haldorsen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 23 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Claus Ochanssauet 4 5005 Bergen Hordaland Norway |
Director Name | Mr William Flett Wood |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastdale West Kirkley,Frosterley Bishop Auckland County Durham DL13 2SS |
Secretary Name | Finn Atle Haldorsen |
---|---|
Nationality | Norwegian |
Status | Current |
Appointed | 23 February 2000(1 week, 1 day after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Claus Ochanssauet 4 5005 Bergen Hordaland Norway |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£23,091 |
Cash | £545 |
Current Liabilities | £224,789 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 May 2006 | Dissolved (1 page) |
---|---|
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2005 | Liquidators statement of receipts and payments (5 pages) |
10 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: dukesway team valley trading estate gateshead tyne & wear NE11 0QE (1 page) |
2 December 2003 | Appointment of a voluntary liquidator (1 page) |
2 December 2003 | Statement of affairs (6 pages) |
2 December 2003 | Resolutions
|
28 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
21 March 2001 | Return made up to 15/02/01; full list of members
|
5 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
29 March 2000 | Ad 14/03/00--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
21 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page) |
7 March 2000 | Memorandum and Articles of Association (4 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
29 February 2000 | Company name changed citycom one LIMITED\certificate issued on 01/03/00 (2 pages) |