Company NameCityfield Contracts Limited
DirectorsPatrick Keegan and Moya Keegan
Company StatusDissolved
Company Number03904910
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NamePatrick Keegan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(1 week, 5 days after company formation)
Appointment Duration24 years, 3 months
RoleBuilder Director
Correspondence Address6 Dean Avenue
Wallasey
Merseyside
CH45 3HT
Wales
Secretary NameErnest Wilcox
NationalityBritish
StatusCurrent
Appointed24 January 2000(1 week, 5 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address51 Windsor Road
Liverpool
Merseyside
L13 8BA
Director NameMoya Keegan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleClerk
Correspondence Address6 Dean Avenue
Wallasey
Merseyside
CH45 3HT
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address98a Wallasey Road
Wallasey
Wirral
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Completion of winding up (1 page)
25 September 2003Order of court to wind up (1 page)
23 September 2003First Gazette notice for compulsory strike-off (1 page)
8 July 2003Notice of completion of voluntary arrangement (4 pages)
8 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2003 (2 pages)
19 September 2002Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
16 September 2002New director appointed (2 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
11 January 2002New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(6 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: suite 24589 72 new bond street london W1Y 9DD (1 page)
12 January 2000Incorporation (16 pages)