CITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01679672

Incorporation date

18/11/1982

Size

Small

Contacts

Registered address

Registered address

1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1982)
dot icon13/11/2015
Final Gazette dissolved following liquidation
dot icon13/08/2015
Administrator's progress report to 2015-08-03
dot icon13/08/2015
Notice of move from Administration to Dissolution on 2015-08-03
dot icon17/03/2015
Administrator's progress report to 2015-02-11
dot icon04/09/2014
Administrator's progress report to 2014-08-11
dot icon21/07/2014
Notice of extension of period of Administration
dot icon24/02/2014
Administrator's progress report to 2014-02-11
dot icon09/09/2013
Administrator's progress report to 2013-08-11
dot icon22/07/2013
Notice of extension of period of Administration
dot icon04/03/2013
Administrator's progress report to 2013-02-11
dot icon22/08/2012
Administrator's progress report to 2012-08-11
dot icon26/07/2012
Notice of extension of period of Administration
dot icon08/03/2012
Administrator's progress report to 2012-02-11
dot icon11/09/2011
Administrator's progress report to 2011-08-11
dot icon15/06/2011
Notice of appointment of replacement/additional administrator
dot icon07/06/2011
Notice of vacation of office by administrator
dot icon14/03/2011
Administrator's progress report to 2011-02-11
dot icon05/09/2010
Administrator's progress report to 2010-08-11
dot icon12/08/2010
Notice of extension of period of Administration
dot icon14/03/2010
Administrator's progress report to 2010-02-11
dot icon08/10/2009
Statement of affairs with form 2.14B
dot icon24/09/2009
Statement of administrator's proposal
dot icon16/08/2009
Registered office changed on 17/08/2009 from clayton house park road elland west yorkshire HX5 9HP
dot icon16/08/2009
Appointment of an administrator
dot icon03/08/2009
Director's change of particulars / kris clayton / 04/08/2009
dot icon03/08/2009
Secretary's change of particulars / steven ellis / 04/08/2009
dot icon06/07/2009
Miscellaneous
dot icon01/07/2009
Director's change of particulars / leon van tonder / 30/05/2008
dot icon01/07/2009
Return made up to 29/04/09; no change of members
dot icon01/07/2009
Secretary's change of particulars / steven ellis / 10/12/2008
dot icon16/06/2009
Appointment terminated director leon van tonder
dot icon16/06/2009
Appointment terminated director scott mcdonald
dot icon16/06/2009
Appointment terminated director steven ellis
dot icon11/06/2009
Director and secretary's change of particulars / steven ellis / 01/02/2009
dot icon30/04/2009
Compulsory strike-off action has been suspended
dot icon27/04/2009
First Gazette notice for compulsory strike-off
dot icon21/09/2008
Accounting reference date extended from 31/07/2008 to 31/01/2009
dot icon29/05/2008
Accounts for a small company made up to 2007-07-31
dot icon17/03/2008
Return made up to 14/12/07; no change of members
dot icon01/02/2008
Auditor's resignation
dot icon12/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Particulars of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Declaration of satisfaction of mortgage/charge
dot icon14/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Particulars of mortgage/charge
dot icon13/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Accounts for a small company made up to 2006-07-31
dot icon31/07/2007
New secretary appointed
dot icon30/07/2007
Secretary resigned
dot icon01/06/2007
Registered office changed on 02/06/07 from: 41 fenay lane almondbury huddersfield west yorkshire HD5 8UN
dot icon31/05/2007
Particulars of mortgage/charge
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon06/02/2007
Return made up to 14/12/06; full list of members
dot icon02/06/2006
Accounts for a small company made up to 2005-07-31
dot icon01/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
New director appointed
dot icon30/01/2006
Return made up to 14/12/05; full list of members
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon11/08/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Particulars of mortgage/charge
dot icon23/03/2005
Accounts for a small company made up to 2004-07-31
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 14/12/04; full list of members
dot icon02/08/2004
Particulars of mortgage/charge
dot icon03/06/2004
Accounts for a small company made up to 2003-07-31
dot icon28/12/2003
Return made up to 14/12/03; full list of members
dot icon25/09/2003
Registered office changed on 26/09/03 from: 78 new north road highfields huddersfield HD1 5NE
dot icon11/07/2003
Particulars of mortgage/charge
dot icon20/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon26/01/2003
Return made up to 14/12/02; full list of members
dot icon23/01/2003
Registered office changed on 24/01/03 from: 90 southgate sleaford lincs NG34 7RQ
dot icon04/11/2002
Particulars of mortgage/charge
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon16/01/2002
Declaration of satisfaction of mortgage/charge
dot icon30/11/2001
Particulars of mortgage/charge
dot icon29/11/2001
Particulars of mortgage/charge
dot icon03/06/2001
Accounts for a small company made up to 2000-07-31
dot icon01/05/2001
Particulars of mortgage/charge
dot icon25/02/2001
Return made up to 14/12/00; full list of members
dot icon31/01/2001
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon29/12/2000
Particulars of mortgage/charge
dot icon29/03/2000
Return made up to 14/12/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1999-03-31
dot icon21/02/1999
Return made up to 14/12/98; full list of members
dot icon16/02/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon06/08/1998
Return made up to 14/12/97; no change of members
dot icon06/08/1998
Director's particulars changed
dot icon06/08/1998
Secretary resigned
dot icon05/05/1998
Accounts for a small company made up to 1997-03-31
dot icon01/05/1997
Accounts for a small company made up to 1996-03-31
dot icon07/01/1997
Return made up to 14/12/96; no change of members
dot icon11/09/1996
Accounts for a small company made up to 1995-03-31
dot icon03/04/1996
New secretary appointed
dot icon03/04/1996
Director resigned
dot icon13/12/1995
Return made up to 14/12/95; full list of members
dot icon24/07/1995
Memorandum and Articles of Association
dot icon24/07/1995
Resolutions
dot icon30/04/1995
Accounts for a small company made up to 1994-03-31
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 icon21/12/1994
Return made up to 14/12/94; no change of members
dot icon01/03/1994
Accounting reference date extended from 28/02 to 31/03
dot icon21/02/1994
Return made up to 14/12/93; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1993-02-28
dot icon16/02/1993
Director's particulars changed
dot icon01/02/1993
Return made up to 14/12/92; full list of members
dot icon23/07/1992
Accounts for a small company made up to 1992-02-29
dot icon24/06/1992
Particulars of mortgage/charge
dot icon24/06/1992
Particulars of mortgage/charge
dot icon07/06/1992
Accounts for a small company made up to 1991-02-28
dot icon29/04/1992
Director's particulars changed
dot icon29/01/1992
Return made up to 14/12/91; no change of members
dot icon20/08/1991
Accounts for a small company made up to 1990-02-28
dot icon17/06/1991
Return made up to 14/12/90; no change of members
dot icon26/11/1990
Particulars of mortgage/charge
dot icon18/10/1990
Particulars of mortgage/charge
dot icon21/06/1990
Accounts for a small company made up to 1989-02-28
dot icon19/04/1990
Particulars of mortgage/charge
dot icon27/02/1990
Return made up to 14/12/89; full list of members
dot icon04/09/1989
Accounts for a small company made up to 1988-02-28
dot icon23/06/1989
Particulars of mortgage/charge
dot icon12/04/1989
Accounts for a small company made up to 1987-02-28
dot icon01/03/1989
Return made up to 03/10/88; full list of members
dot icon12/05/1988
Declaration of satisfaction of mortgage/charge
dot icon12/05/1988
Declaration of satisfaction of mortgage/charge
dot icon17/02/1988
Declaration of satisfaction of mortgage/charge
dot icon24/01/1988
Particulars of mortgage/charge
dot icon10/01/1988
Particulars of mortgage/charge
dot icon07/01/1988
Return made up to 24/07/87; full list of members
dot icon25/10/1987
Accounts for a small company made up to 1986-02-28
dot icon21/06/1987
Registered office changed on 22/06/87 from: rhodes house northgate sleaford lincs
dot icon08/03/1987
Accounts for a small company made up to 1985-02-28
dot icon08/03/1987
Return made up to 02/03/86; full list of members
dot icon18/11/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Tonder, Leon
Director
14/03/2007 - 01/06/2009
-
Mcdonald, Scott
Director
02/01/2006 - 10/04/2009
11
Ellis, Steven Antony
Director
14/03/2007 - 31/01/2009
11
Ellis, Steven Antony
Secretary
26/07/2007 - Present
2
Clayton, Alice
Secretary
08/03/1996 - 26/07/2007
-

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 SERVICES LIMITED

CITY SERVICES LIMITED is an(a) Dissolved company incorporated on 18/11/1982 with the registered office located at 1 City Square, Leeds LS1 2AL. There is currently 1 active director 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 SERVICES LIMITED?

toggle

CITY SERVICES LIMITED is currently Dissolved. It was registered on 18/11/1982 and dissolved on 13/11/2015.

Where is CITY SERVICES LIMITED located?

toggle

CITY SERVICES LIMITED is registered at 1 City Square, Leeds LS1 2AL.

What does CITY SERVICES LIMITED do?

toggle

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

What is the latest filing for CITY SERVICES LIMITED?

toggle

The latest filing was on 13/11/2015: Final Gazette dissolved following liquidation.