Company NameCity Maintenance (N.E) Ltd
Company StatusDissolved
Company Number04308762
CategoryPrivate Limited Company
Incorporation Date22 October 2001(22 years, 6 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NameCity Repairs & Maintenance Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan John Arkle
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(same day as company formation)
RoleBuilder
Correspondence Address27 The Woodlands
Rothbury
Morpeth
NE65 7XZ
Director NameMr Ranjit Singh Chahal
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Banks Fernwood Road
Jesmond
Newcastle Upon Tyne
NE4 9DX
Secretary NameAlan John Arkle
NationalityBritish
StatusClosed
Appointed22 October 2001(same day as company formation)
RoleBuilder
Correspondence Address27 The Woodlands
Rothbury
Morpeth
NE65 7XZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
31 August 2006Application for striking-off (1 page)
10 May 2006Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 October 2005Return made up to 22/10/04; full list of members (2 pages)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
28 October 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 December 2002Return made up to 22/10/02; full list of members (7 pages)
7 November 2001Registered office changed on 07/11/01 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
22 October 2001Incorporation (31 pages)