CITY SOUTH PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CITY SOUTH PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03737268

Incorporation date

22/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor Bank House, Cherry Street, Birmingham B2 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1999)
dot icon30/11/2024
Final Gazette dissolved following liquidation
dot icon30/08/2024
Return of final meeting in a members' voluntary winding up
dot icon30/04/2024
Liquidators' statement of receipts and payments to 2024-03-07
dot icon22/03/2023
Declaration of solvency
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Appointment of a voluntary liquidator
dot icon22/03/2023
Registered office address changed from 25 Tiffany Close Wokingham Berkshire RG41 3BN England to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2023-03-22
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon24/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/07/2015
Registered office address changed from Maritime House Hook Park Road Warsash Southampton Hampshire SO31 9HA to 25 Tiffany Close Wokingham Berkshire RG41 3BN on 2015-07-26
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for John James Mcnaughton on 2010-03-22
dot icon10/05/2010
Director's details changed for Brenda Mckechnie on 2010-03-22
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/05/2009
Return made up to 22/03/09; full list of members
dot icon21/04/2009
Appointment terminated director robin macdonald
dot icon21/04/2009
Appointment terminated secretary robin macdonald
dot icon06/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/04/2008
Return made up to 22/03/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/12/2007
New director appointed
dot icon13/04/2007
Return made up to 22/03/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/06/2006
Return made up to 22/03/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/04/2005
Return made up to 22/03/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon20/05/2004
Return made up to 22/03/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/04/2003
Return made up to 22/03/03; full list of members
dot icon09/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon01/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon19/04/2002
Return made up to 22/03/02; full list of members
dot icon09/04/2001
Return made up to 22/03/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-06-30
dot icon16/04/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon16/04/2000
Return made up to 22/03/00; full list of members
dot icon10/08/1999
Memorandum and Articles of Association
dot icon06/08/1999
Ad 23/07/99--------- £ si 99@1=99 £ ic 1/100
dot icon29/07/1999
Certificate of change of name
dot icon29/07/1999
Registered office changed on 29/07/99 from: narrow quay house narrow quay bristol BS1 4AH
dot icon29/07/1999
Director resigned
dot icon29/07/1999
Secretary resigned
dot icon29/07/1999
New director appointed
dot icon29/07/1999
New secretary appointed;new director appointed
dot icon29/07/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon22/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+23.69 % *

* during past year

Cash in Bank

£220,631.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
22/03/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
165.14K
-
0.00
178.38K
-
2022
2
204.53K
-
0.00
220.63K
-
2022
2
204.53K
-
0.00
220.63K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

204.53K £Ascended23.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.63K £Ascended23.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John James Mcnaughton
Director
22/07/1999 - Present
-
Nqh (Co Sec) Limited
Nominee Secretary
21/03/1999 - 22/07/1999
362
Nqh Limited
Nominee Director
21/03/1999 - 22/07/1999
359
Macdonald, Robin Alisdair Stuart
Director
22/07/1999 - 30/03/2009
9
Mckechnie, Brenda
Director
11/11/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITY SOUTH PROJECTS LIMITED

CITY SOUTH PROJECTS LIMITED is an(a) Dissolved company incorporated on 22/03/1999 with the registered office located at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY SOUTH PROJECTS LIMITED?

toggle

CITY SOUTH PROJECTS LIMITED is currently Dissolved. It was registered on 22/03/1999 and dissolved on 30/11/2024.

Where is CITY SOUTH PROJECTS LIMITED located?

toggle

CITY SOUTH PROJECTS LIMITED is registered at 6th Floor Bank House, Cherry Street, Birmingham B2 5AL.

What does CITY SOUTH PROJECTS LIMITED do?

toggle

CITY SOUTH PROJECTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CITY SOUTH PROJECTS LIMITED have?

toggle

CITY SOUTH PROJECTS LIMITED had 2 employees in 2022.

What is the latest filing for CITY SOUTH PROJECTS LIMITED?

toggle

The latest filing was on 30/11/2024: Final Gazette dissolved following liquidation.