Company NameCityacre Developments Limited
Company StatusDissolved
Company Number04396734
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameDavid Robert Hunt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 21 December 2004)
RoleSalesman
Correspondence AddressWelshgate
Welsh Road
Ledsham
Cheshire
CH66 9PA
Wales
Secretary NameDavid Robert Hunt
NationalityBritish
StatusClosed
Appointed12 August 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 21 December 2004)
RoleSalesman
Correspondence AddressWelshgate
Welsh Road
Ledsham
Cheshire
CH66 9PA
Wales
Director NameSimon David Hunt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 21 December 2004)
RoleSales Manager
Correspondence Address15 Dove Close
Elton
Chester
CH2 4RD
Wales
Director NameSusan June Gregson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2002(5 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 31 January 2003)
RoleVet Nurse
Correspondence Address3 Mere Manor
Worsley
Manchester
M28 7JP
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange Drury Lane
Liverpool
L2 7QL
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
Corn Exchange Drury Lane
Liverpool
L2 7QL

Location

Registered AddressF7 The Business Centre Oaklands
Office Park Hooton Road
Hooton Ellesmere Port
Cheshire
CH66 7NZ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWillaston and Thornton
Built Up AreaWillaston

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
25 November 2002Registered office changed on 25/11/02 from: 193 market street hyde cheshire SK14 1HF (1 page)
19 November 2002Particulars of mortgage/charge (3 pages)
2 October 2002New director appointed (1 page)
20 September 2002Registered office changed on 20/09/02 from: 193 market street hyde cheshire SR14 1HF (1 page)
20 September 2002New secretary appointed;new director appointed (1 page)
8 September 2002Secretary resigned (1 page)
8 September 2002Director resigned (1 page)
8 September 2002Registered office changed on 08/09/02 from: 193 market street hyde cheshire SR14 1HF (1 page)