Birkenhead
Wirral
CH41 5LH
Wales
Secretary Name | Alan John Bevan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2011(8 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
Director Name | Mr Peter James Forster |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasmine Cottage 266 Runcorn Road, Moore Warrington WA4 6SY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Peter James Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jasmine Cottage 266 Runcorn Road, Moore Warrington WA4 6SY |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | cityresidential.co.uk |
---|
Registered Address | 1 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
52 at £1 | A. Bevan 52.00% Ordinary |
---|---|
48 at £1 | K. Rugerson-bevan 48.00% Ordinary |
Year | 2014 |
---|---|
Current Liabilities | £106 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
26 January 2007 | Delivered on: 30 January 2007 Satisfied on: 29 December 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
23 November 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
---|---|
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
13 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Alan John Bevan on 1 April 2018 (3 pages) |
26 April 2018 | Secretary's details changed for Alan John Bevan on 1 April 2018 (3 pages) |
25 April 2018 | Registered office address changed from 81-83 Victoria Street the Old Haymarket Liverpool Merseyside L1 6DG to 1 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 25 April 2018 (2 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
19 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 December 2014 | Satisfaction of charge 1 in full (4 pages) |
29 December 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Appointment of Alan John Bevan as a secretary (3 pages) |
1 July 2011 | Appointment of Alan John Bevan as a secretary (3 pages) |
1 July 2011 | Termination of appointment of Peter Forster as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Peter Forster as a secretary (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 June 2010 | Termination of appointment of Peter Forster as a director (2 pages) |
2 June 2010 | Termination of appointment of Peter Forster as a director (2 pages) |
12 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 2 June 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
16 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
26 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 02/06/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 January 2007 | Particulars of mortgage/charge (11 pages) |
30 January 2007 | Particulars of mortgage/charge (11 pages) |
13 June 2006 | Return made up to 02/06/06; full list of members
|
13 June 2006 | Return made up to 02/06/06; full list of members
|
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
30 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
5 July 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
7 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
7 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Resolutions
|
19 January 2004 | S-div 18/12/03 (1 page) |
19 January 2004 | S-div 18/12/03 (1 page) |
28 August 2003 | Ad 13/08/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 August 2003 | Ad 13/08/03--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 June 2003 | Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page) |
27 June 2003 | Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2003 | Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page) |
27 June 2003 | Ad 09/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 June 2003 | Incorporation (18 pages) |
2 June 2003 | Incorporation (18 pages) |