CITY NORTH GROWTH LIMITED

Register to unlock more data on OkredoRegister

CITY NORTH GROWTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02532723

Incorporation date

19/08/1990

Size

Full

Contacts

Registered address

Registered address

Citygate, St James Boulevard, Newcastle NE1 4JECopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1990)
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 icon20/05/2011
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 icon21/04/2008
Director's Change of Particulars / andrew cunningham / 22/04/2008 / Date of Birth was: 22-Jul-1956, now: none; 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 icon05/09/2007
Return made up to 20/08/07; full list of members
dot icon28/08/2007
Location of register of members
dot icon13/06/2007
Accounts made up to 2006-09-30
dot icon20/08/2006
Return made up to 20/08/06; 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 icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon06/12/2005
Registered office changed on 07/12/05 from: 8 baker street london W1U 3LL
dot icon07/11/2005
Certificate of re-registration from Public Limited Company to Private
dot icon07/11/2005
Re-registration of Memorandum and Articles
dot icon07/11/2005
Resolutions
dot icon07/11/2005
Application for reregistration from PLC to private
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 icon19/09/2005
Declaration of satisfaction of mortgage/charge
dot icon18/09/2005
Return made up to 20/08/05; full list of members
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 director appointed
dot icon27/04/2005
New secretary appointed
dot icon01/09/2004
Return made up to 20/08/04; full list of members
dot icon27/06/2004
Full accounts made up to 2003-12-31
dot icon06/01/2004
Auditor's resignation
dot icon01/09/2003
Return made up to 20/08/03; full list of members
dot icon23/03/2003
Accounts made up to 2002-12-31
dot icon07/12/2002
Director resigned
dot icon09/09/2002
Return made up to 20/08/02; full list of members
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon22/08/2001
Return made up to 20/08/01; full list of members
dot icon22/08/2001
Registered office changed on 23/08/01
dot icon22/08/2001
Location of register of members address changed
dot icon23/07/2001
Full accounts made up to 2000-12-31
dot icon04/09/2000
Return made up to 20/08/00; no change of members
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon22/08/1999
Return made up to 20/08/99; no change of members
dot icon22/08/1999
Location of register of members address changed
dot icon11/07/1999
Full accounts made up to 1998-12-31
dot icon11/10/1998
Return made up to 20/08/98; bulk list available separately
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]=98972 £ ic 2022734/2121706
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 icon22/09/1997
Return made up to 20/08/97; bulk list available separately
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon03/10/1996
Return made up to 20/08/96; bulk list available separately
dot icon03/10/1996
New director appointed
dot icon20/07/1996
Full accounts made up to 1995-12-31
dot icon18/10/1995
Return made up to 20/08/95; bulk list available separately
dot icon18/10/1995
Director resigned
dot icon08/06/1995
Full accounts made up to 1994-12-31
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 icon12/12/1994
Particulars of mortgage/charge
dot icon04/09/1994
Return made up to 20/08/94; bulk list available separately
dot icon04/09/1994
Location of debenture register address changed
dot icon04/06/1994
Full accounts made up to 1993-12-31
dot icon03/11/1993
Particulars of mortgage/charge
dot icon31/10/1993
Particulars of mortgage/charge
dot icon31/10/1993
Particulars of mortgage/charge
dot icon20/10/1993
Secretary resigned;new secretary appointed
dot icon30/08/1993
Return made up to 20/08/93; change of members
dot icon30/08/1993
Director's particulars changed
dot icon19/04/1993
Full accounts made up to 1992-12-31
dot icon07/03/1993
Location of register of members
dot icon15/11/1992
Particulars of mortgage/charge
dot icon15/11/1992
Particulars of mortgage/charge
dot icon14/10/1992
Return made up to 20/08/92; bulk list available separately
dot icon05/05/1992
Full accounts made up to 1991-12-31
dot icon04/05/1992
Ad 24/04/92--------- £ si [email protected]=20500 £ ic 2215585/2236085
dot icon22/04/1992
Ad 03/04/92--------- £ si [email protected]=230982 £ ic 1984603/2215585
dot icon13/04/1992
Ad 06/04/92--------- £ si [email protected]=110500 £ ic 1874103/1984603
dot icon13/04/1992
Ad 03/04/92--------- £ si [email protected]=213351 £ ic 1660752/1874103
dot icon13/04/1992
Ad 22/01/92--------- £ si [email protected]=627750 £ ic 1033002/1660752
dot icon11/12/1991
Prospectus
dot icon18/09/1991
Return made up to 20/08/91; full list of members
dot icon16/06/1991
Nc inc already adjusted 15/01/91
dot icon16/06/1991
Memorandum and Articles of Association
dot icon16/06/1991
S-div 15/01/91
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Resolutions
dot icon16/06/1991
Ad 19/04/91--------- £ si [email protected]=84250 £ ic 948752/1033002
dot icon16/06/1991
Ad 04/04/91--------- £ si [email protected]=948750 £ ic 2/948752
dot icon07/05/1991
Certificate of authorisation to commence business and borrow
dot icon07/05/1991
Location of register of members
dot icon07/05/1991
Accounting reference date notified as 31/12
dot icon29/04/1991
Application to commence business
dot icon18/03/1991
Secretary resigned;new secretary appointed
dot icon18/03/1991
New director appointed
dot icon18/03/1991
New director appointed
dot icon18/03/1991
Director resigned;new director appointed
dot icon18/03/1991
Director resigned;new director appointed
dot icon24/01/1991
Prospectus
dot icon14/01/1991
Registered office changed on 15/01/91 from: 2 baches street london N1 6UB
dot icon14/01/1991
New director appointed
dot icon14/01/1991
Secretary resigned;new secretary appointed
dot icon14/01/1991
Director resigned;new director appointed
dot icon03/01/1991
Certificate of change of name
dot icon19/08/1990
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
On, Nicholas Peter
Director
23/01/2009 - Present
301
Sherley-Dale, Michael Bryan
Director
31/03/1995 - 20/12/2005
6
Cunningham, Andrew Rolland
Director
22/04/2005 - Present
224
Dickinson, Rupert Jerome
Director
22/04/2005 - 20/10/2009
187
Windle, Michael Patrick
Secretary
18/12/2008 - Present
165

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 GROWTH LIMITED

CITY NORTH GROWTH LIMITED is an(a) Dissolved company incorporated on 19/08/1990 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 GROWTH LIMITED?

toggle

CITY NORTH GROWTH LIMITED is currently Dissolved. It was registered on 19/08/1990 and dissolved on 06/02/2012.

Where is CITY NORTH GROWTH LIMITED located?

toggle

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

What does CITY NORTH GROWTH LIMITED do?

toggle

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

What is the latest filing for CITY NORTH GROWTH LIMITED?

toggle

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