Company NameCitygate Green Limited
Company StatusDissolved
Company Number04638854
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 2 months ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)
Previous NameCrossco (716) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland Park
Holland Park Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ
Secretary NameMr Stephen Edward Joseph Baxter
NationalityBritish
StatusClosed
Appointed14 February 2003(4 weeks, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland Park
Holland Park Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ
Director NameMr William Rankin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 15 November 2011)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHolland Park
Holland Park Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ
Director NameMr Stephen Edward Joseph Baxter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland Park
Holland Park Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ
Director NameMr Robert Nicholson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Castle Hill House
Wylam Manor
Wylam
Northumberland
NE41 8JG
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressHolland Park
Holland Park Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 4LZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2011Full accounts made up to 31 December 2010 (12 pages)
2 September 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
27 January 2011Secretary's details changed for Mr Stephen Edward Joseph Baxter on 27 January 2011 (1 page)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 1
(4 pages)
27 January 2011Director's details changed for Mr Stephen Edward Joseph Baxter on 25 January 2011 (2 pages)
27 January 2011Director's details changed for Mr William Rankin on 25 January 2011 (2 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 1
(4 pages)
27 January 2011Secretary's details changed for Mr Stephen Edward Joseph Baxter on 27 January 2011 (1 page)
27 January 2011Director's details changed for Mr Stephen Edward Joseph Baxter on 25 January 2011 (2 pages)
27 January 2011Director's details changed for Adam James Serfontein on 25 January 2011 (2 pages)
27 January 2011Director's details changed for Mr William Rankin on 25 January 2011 (2 pages)
27 January 2011Director's details changed for Adam James Serfontein on 25 January 2011 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (11 pages)
1 October 2009Full accounts made up to 31 December 2008 (11 pages)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
20 January 2009Return made up to 16/01/09; full list of members (4 pages)
10 October 2008Accounts made up to 31 December 2007 (7 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 January 2008Return made up to 16/01/08; full list of members (2 pages)
12 September 2007Accounts made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
23 January 2007Return made up to 16/01/07; full list of members (2 pages)
23 January 2007Return made up to 16/01/07; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
9 June 2006Full accounts made up to 31 December 2005 (9 pages)
9 June 2006Full accounts made up to 31 December 2005 (9 pages)
18 January 2006Return made up to 16/01/06; full list of members (2 pages)
18 January 2006Return made up to 16/01/06; full list of members (2 pages)
8 September 2005Full accounts made up to 31 December 2004 (9 pages)
8 September 2005Full accounts made up to 31 December 2004 (9 pages)
21 January 2005Return made up to 16/01/05; full list of members (7 pages)
21 January 2005Return made up to 16/01/05; full list of members (7 pages)
1 July 2004Full accounts made up to 31 December 2003 (9 pages)
1 July 2004Full accounts made up to 31 December 2003 (9 pages)
4 February 2004Return made up to 16/01/04; full list of members (7 pages)
4 February 2004Return made up to 16/01/04; full list of members (7 pages)
1 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
1 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
28 February 2003New director appointed (3 pages)
28 February 2003New director appointed (3 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
21 February 2003New director appointed (3 pages)
21 February 2003Director resigned (1 page)
21 February 2003Registered office changed on 21/02/03 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (3 pages)
18 February 2003Company name changed crossco (716) LIMITED\certificate issued on 18/02/03 (2 pages)
18 February 2003Company name changed crossco (716) LIMITED\certificate issued on 18/02/03 (2 pages)
16 January 2003Incorporation (18 pages)