CITY NORTH 3 LIMITED

Register to unlock more data on OkredoRegister

CITY NORTH 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02773464

Incorporation date

13/12/1992

Size

Full

Contacts

Registered address

Registered address

Citygate, St James Boulevard, Newcastle NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1992)
dot icon06/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2011
Director's details changed for Nicholas Peter On on 2011-12-22
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon12/10/2011
Application to strike the company off the register
dot icon22/05/2011
Director's details changed for Nicholas Peter On on 2011-05-17
dot icon28/12/2010
Full accounts made up to 2010-09-30
dot icon10/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon23/09/2010
Director's details changed for Nicholas Peter On on 2010-09-16
dot icon08/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon28/10/2009
Termination of appointment of Rupert Dickinson as a director
dot icon13/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/06/2009
Accounts made up to 2008-09-30
dot icon22/01/2009
Director appointed nick on
dot icon21/12/2008
Appointment Terminated Secretary marie glanville
dot icon18/12/2008
Secretary appointed michael patrick windle
dot icon30/10/2008
Director's Change of Particulars / andrew cunningham / 03/10/2008 / HouseName/Number was: 4, now: 35; Street was: thorp avenue, now: montagu avenue; Area was: , now: gosforth; Post Town was: morpeth, now: newcastle upon tyne; Region was: northumberland, now: ; Post Code was: NE61 1JT, now: NE3 4JH
dot icon06/10/2008
Return made up to 30/09/08; full list of members
dot icon24/06/2008
Accounts made up to 2007-09-30
dot icon29/05/2008
Appointment Terminated Director adam sherley-dale
dot icon21/04/2008
Director's Change of Particulars / andrew cunningham / 22/04/2008 / Occupation was: chartered surveyor, now: chartered accountant
dot icon31/10/2007
Director's particulars changed
dot icon30/10/2007
Director's particulars changed
dot icon04/10/2007
Return made up to 30/09/07; full list of members
dot icon04/10/2007
Location of register of members
dot icon13/06/2007
Accounts made up to 2006-09-30
dot icon13/12/2006
Return made up to 12/12/06; full list of members
dot icon31/07/2006
Secretary resigned
dot icon31/07/2006
New secretary appointed
dot icon25/06/2006
Accounts made up to 2005-09-30
dot icon02/02/2006
New secretary appointed
dot icon02/02/2006
Secretary resigned
dot icon02/01/2006
Director resigned
dot icon19/12/2005
Director resigned
dot icon13/12/2005
Return made up to 12/12/05; full list of members
dot icon06/12/2005
Registered office changed on 07/12/05 from: 8 baker street london W1M 3LL
dot icon14/11/2005
Certificate of re-registration from Public Limited Company to Private
dot icon14/11/2005
Re-registration of Memorandum and Articles
dot icon07/11/2005
Application for reregistration from PLC to private
dot icon07/11/2005
Certificate of change of name
dot icon07/11/2005
Re-registration of Memorandum and Articles
dot icon07/11/2005
Application for reregistration from PLC to private
dot icon07/11/2005
Resolutions
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Auditor's resignation
dot icon09/07/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon08/05/2005
Secretary resigned
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
New director appointed
dot icon22/12/2004
Return made up to 12/12/04; full list of members
dot icon27/06/2004
Full accounts made up to 2003-12-31
dot icon06/01/2004
Auditor's resignation
dot icon17/12/2003
Return made up to 12/12/03; full list of members
dot icon23/03/2003
Accounts made up to 2002-12-31
dot icon09/12/2002
Return made up to 12/12/02; no change of members
dot icon07/12/2002
Director resigned
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 12/12/01; no change of members
dot icon17/12/2001
Registered office changed on 18/12/01
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon17/12/2000
Return made up to 12/12/00; full list of members
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon22/12/1999
Return made up to 12/12/99; full list of members
dot icon22/12/1999
Director's particulars changed
dot icon22/12/1999
Location of register of members address changed
dot icon12/08/1999
Particulars of mortgage/charge
dot icon03/07/1999
Full accounts made up to 1998-12-31
dot icon17/02/1999
Return made up to 12/12/98; bulk list available separately
dot icon13/07/1998
Particulars of mortgage/charge
dot icon02/06/1998
Particulars of mortgage/charge
dot icon20/05/1998
Scheme of arrangement - amalgamation
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
Secretary resigned
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon12/03/1998
Ad 11/03/98--------- £ si [email protected]=146162 £ ic 1461650/1607812
dot icon11/03/1998
Full accounts made up to 1997-12-31
dot icon19/02/1998
Director resigned
dot icon28/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Return made up to 12/12/97; bulk list available separately
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon02/01/1997
Return made up to 14/12/96; bulk list available separately
dot icon20/07/1996
Full accounts made up to 1995-12-31
dot icon03/01/1996
Return made up to 14/12/95; full list of members
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon16/01/1995
New director appointed
dot icon13/01/1995
Return made up to 14/12/94; bulk list available separately
dot icon13/01/1995
Director's particulars changed
dot icon13/01/1995
Registered office changed on 14/01/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/06/1994
Full accounts made up to 1993-12-31
dot icon25/02/1994
Return made up to 14/12/93; bulk list available separately
dot icon14/11/1993
Particulars of mortgage/charge
dot icon14/11/1993
Particulars of mortgage/charge
dot icon21/10/1993
Secretary resigned;new secretary appointed
dot icon13/05/1993
Location of register of members
dot icon13/05/1993
Registered office changed on 14/05/93 from: 6 baker street london W1M 1DA
dot icon11/05/1993
Certificate of authorisation to commence business and borrow
dot icon11/05/1993
Ad 30/04/93--------- £ si [email protected]=15500 £ ic 1446151/1461651
dot icon11/05/1993
Ad 08/04/93--------- £ si [email protected]=211830 £ ic 1234321/1446151
dot icon11/05/1993
Ad 02/04/93--------- £ si [email protected]=403469 £ ic 830852/1234321
dot icon11/05/1993
Application to commence business
dot icon11/05/1993
Accounting reference date notified as 31/12
dot icon17/04/1993
Ad 16/02/93--------- £ si [email protected]=830850 £ ic 2/830852
dot icon15/02/1993
Prospectus
dot icon11/01/1993
Prospectus
dot icon10/01/1993
Director resigned;new director appointed
dot icon10/01/1993
Director resigned;new director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Director resigned;new director appointed
dot icon10/01/1993
New secretary appointed;director resigned
dot icon10/01/1993
Secretary resigned;director resigned;new director appointed
dot icon10/01/1993
Registered office changed on 11/01/93 from: 72 new bond street london W1Y 9DD
dot icon17/12/1992
Resolutions
dot icon13/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
On, Nicholas Peter
Director
23/01/2009 - Present
301
FIRST SECRETARIES LIMITED
Nominee Secretary
13/12/1992 - 13/12/1993
6838
FIRST DIRECTORS LIMITED
Nominee Director
13/12/1992 - 13/12/1993
5474
Cunningham, Andrew Rolland
Director
21/04/2005 - Present
224
Dickinson, Rupert Jerome
Director
21/04/2005 - 19/10/2009
187

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY NORTH 3 LIMITED

CITY NORTH 3 LIMITED is an(a) Dissolved company incorporated on 13/12/1992 with the registered office located at Citygate, St James Boulevard, Newcastle NE1 4JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY NORTH 3 LIMITED?

toggle

CITY NORTH 3 LIMITED is currently Dissolved. It was registered on 13/12/1992 and dissolved on 06/02/2012.

Where is CITY NORTH 3 LIMITED located?

toggle

CITY NORTH 3 LIMITED is registered at Citygate, St James Boulevard, Newcastle NE1 4JE.

What does CITY NORTH 3 LIMITED do?

toggle

CITY NORTH 3 LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CITY NORTH 3 LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via voluntary strike-off.