Company NameCitadel Company Secretarial Services Limited
Company StatusDissolved
Company Number05049247
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameCitadel UK Construction Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Sentley Robert Wilson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed01 July 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 10 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBank Chambers
Churchyardside
Nantwich
Cheshire
CW5 5DE
Director NameChristopher James Marchant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 High Street
Chellaston
Derbyshire
DE73 1TG
Secretary NamePhilippa Sarah Victoria Marchant
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address104 High Street
Chellaston
Derbyshire
DE73 1TG
Director NameJoan Brenda Wilson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Craycroft Road Upperethorpe
Westwoodside
Doncaster
South Yorkshire
DN9 2DQ
Secretary NameMr Sentley Robert Wilson
NationalityBritish
StatusResigned
Appointed29 September 2004(7 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Craycroft Road
Westwoodside
Doncaster
South Yorkshire
DN9 2DQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressBank Chambers
Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
28 June 2011Compulsory strike-off action has been suspended (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 September 2010Appointment of Mr Sentley Robert Wilson as a director (2 pages)
15 September 2010Registered office address changed from 4 Craycroft Road Upperthorpe Westwoodside Nr Doncaster DN9 2DQ on 15 September 2010 (1 page)
15 September 2010Termination of appointment of Sentley Wilson as a secretary (1 page)
15 September 2010Registered office address changed from 4 Craycroft Road Upperthorpe Westwoodside Nr Doncaster DN9 2DQ on 15 September 2010 (1 page)
15 September 2010Termination of appointment of Joan Wilson as a director (1 page)
15 September 2010Appointment of Mr Sentley Robert Wilson as a director (2 pages)
15 September 2010Termination of appointment of Joan Wilson as a director (1 page)
15 September 2010Termination of appointment of Sentley Wilson as a secretary (1 page)
4 March 2010Director's details changed for Joan Brenda Wilson on 19 February 2010 (2 pages)
4 March 2010Director's details changed for Joan Brenda Wilson on 19 February 2010 (2 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 100
(4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 19/02/09; full list of members (3 pages)
18 March 2009Return made up to 19/02/09; full list of members (3 pages)
15 August 2008Registered office changed on 15/08/2008 from sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page)
15 August 2008Registered office changed on 15/08/2008 from sherwood house 7 gregory boulevard nottingham NG7 6LB (1 page)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2008Return made up to 19/02/08; full list of members (3 pages)
4 March 2008Return made up to 19/02/08; full list of members (3 pages)
20 November 2007Ad 12/11/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Ad 12/11/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 March 2007Return made up to 19/02/07; full list of members (2 pages)
5 March 2007Return made up to 19/02/07; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2006Return made up to 19/02/06; no change of members (2 pages)
1 March 2006Return made up to 19/02/06; no change of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 19/02/05; full list of members (7 pages)
22 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 February 2005Company name changed citadel uk construction services LTD\certificate issued on 04/02/05 (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005Company name changed citadel uk construction services LTD\certificate issued on 04/02/05 (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
7 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
7 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 February 2004Registered office changed on 20/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 February 2004Registered office changed on 20/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
20 February 2004New director appointed (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New director appointed (1 page)
20 February 2004New secretary appointed (1 page)
19 February 2004Incorporation (16 pages)
19 February 2004Incorporation (16 pages)