Company NameCitation Building Limited
Company StatusDissolved
Company Number05559974
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months ago)
Dissolution Date15 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameLeonard Janusz Lis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPolish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garner Cottages
68 Mill Way, Grantchester
Cambridge
Cambs
CB3 9NB
Secretary NameMichael Harvey Jones
NationalityBritish
StatusClosed
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressGarner Cottages
Mill Way, Grantchester
Cambridge
CB3 9NB

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,364
Cash£1,074
Current Liabilities£7,929

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 October 2010Final Gazette dissolved following liquidation (1 page)
15 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2010Liquidators' statement of receipts and payments to 15 March 2010 (5 pages)
19 April 2010Liquidators statement of receipts and payments to 15 March 2010 (5 pages)
28 March 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Appointment of a voluntary liquidator (1 page)
23 March 2009Statement of affairs with form 4.19 (10 pages)
23 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2009Statement of affairs with form 4.19 (10 pages)
23 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-16
(1 page)
11 March 2009Registered office changed on 11/03/2009 from 44 upper belgrave road bristol BS8 2XN (1 page)
11 March 2009Registered office changed on 11/03/2009 from 44 upper belgrave road bristol BS8 2XN (1 page)
18 April 2008Return made up to 09/09/07; full list of members (3 pages)
18 April 2008Return made up to 09/09/07; full list of members (3 pages)
27 March 2008Registered office changed on 27/03/2008 from the flint house tut hill bury st edmunds IP28 6LG (1 page)
27 March 2008Registered office changed on 27/03/2008 from the flint house tut hill bury st edmunds IP28 6LG (1 page)
3 December 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 December 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 October 2006Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2006Ad 15/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2006Return made up to 09/09/06; full list of members (2 pages)
16 October 2006Return made up to 09/09/06; full list of members (2 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Secretary's particulars changed (1 page)
5 December 2005Secretary's particulars changed (1 page)
5 December 2005Secretary's particulars changed (1 page)
9 September 2005Incorporation (14 pages)
9 September 2005Incorporation (14 pages)