CITY SPIRIT REGENERATION LTD

Register to unlock more data on OkredoRegister

CITY SPIRIT REGENERATION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03278486

Incorporation date

14/11/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Floor 3, 1 St. Ann Street, Manchester M2 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1996)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/06/2023
First Gazette notice for voluntary strike-off
dot icon24/05/2023
Termination of appointment of Duncan William Sutherland as a director on 2023-05-24
dot icon24/05/2023
Appointment of Mrs Leanne Joyce Mcburney as a director on 2023-05-24
dot icon24/05/2023
Application to strike the company off the register
dot icon26/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon26/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon26/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon19/08/2022
Termination of appointment of Matthew John Townson as a director on 2022-06-10
dot icon26/05/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon09/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon09/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon09/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon01/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon11/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon24/09/2020
Current accounting period shortened from 2020-12-31 to 2020-09-30
dot icon03/12/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon03/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon03/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/11/2019
Appointment of Mr Matthew John Townson as a director on 2019-11-19
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/09/2019
Termination of appointment of Graeme Ronald Rae Hogg as a director on 2019-09-10
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon22/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon22/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon15/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Registered office address changed from C/O Sigma Inpartnership Limited Oxford Place 61 Oxford Street Manchester M1 6EQ to Floor 3, 1 st. Ann Street Manchester M2 7LR on 2016-01-26
dot icon19/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Miscellaneous
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon14/11/2014
Director's details changed for Mr Duncan William Sutherland on 2014-11-14
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon14/11/2013
Director's details changed for Mr Duncan William Sutherland on 2013-11-14
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham Warwickshire B3 3QR England on 2013-10-01
dot icon14/12/2012
Appointment of Mr Malcolm Douglas Briselden as a secretary
dot icon14/12/2012
Termination of appointment of Graeme Hogg as a secretary
dot icon14/12/2012
Director's details changed for Mr Duncan William Sutherland on 2012-12-13
dot icon14/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon13/12/2012
Director's details changed for Mr Graeme Ronald Rae Hogg on 2012-11-14
dot icon13/12/2012
Secretary's details changed for Mr Graeme Ronald Rae Hogg on 2012-11-14
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon26/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon23/11/2010
Registered office address changed from 35 St Paul's Square Birmingham Warwickshire B3 1QX England on 2010-11-23
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Duncan Sutherland on 2009-10-01
dot icon09/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/11/2008
Return made up to 14/11/08; full list of members
dot icon25/11/2008
Location of debenture register
dot icon25/11/2008
Registered office changed on 25/11/2008 from 35 st pauls square birmingham west midlands B3 1QX
dot icon25/11/2008
Location of register of members
dot icon25/04/2008
Appointment terminated secretary david fair
dot icon25/04/2008
Appointment terminated director john corstorphine
dot icon25/04/2008
Director appointed duncan sutherland
dot icon25/04/2008
Director and secretary appointed graeme ronald rae hogg
dot icon08/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/11/2007
Return made up to 14/11/07; full list of members
dot icon21/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/11/2006
Return made up to 14/11/06; full list of members
dot icon21/12/2005
Return made up to 14/11/05; full list of members
dot icon06/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/04/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
Secretary resigned
dot icon23/03/2005
Registered office changed on 23/03/05 from: c/o mayfield & co 1ST floor 27 the crescent king street leicester east midlands LE1 6RX
dot icon30/12/2004
Return made up to 14/11/04; full list of members
dot icon09/03/2004
Return made up to 14/11/03; full list of members
dot icon12/02/2004
New secretary appointed
dot icon15/01/2004
Accounts for a dormant company made up to 2003-11-30
dot icon17/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon08/06/2003
Registered office changed on 08/06/03 from: c/o midland & city developments LIMITED newater house 11 newhall street birmingham west midlands B3 3NY
dot icon21/05/2003
Certificate of change of name
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Secretary resigned
dot icon29/11/2002
Return made up to 14/11/02; full list of members
dot icon25/11/2002
New secretary appointed
dot icon19/07/2002
Registered office changed on 19/07/02 from: newater house newhall street birmingham B3 3NY
dot icon27/12/2001
Accounts for a dormant company made up to 2001-11-30
dot icon21/12/2001
Return made up to 14/11/01; full list of members
dot icon02/05/2001
Certificate of change of name
dot icon31/01/2001
Accounts for a dormant company made up to 2000-11-30
dot icon31/01/2001
Accounts for a dormant company made up to 1999-11-30
dot icon19/12/2000
Return made up to 14/11/00; full list of members
dot icon15/02/2000
Ad 08/02/00--------- £ si 25@1=25 £ ic 100/125
dot icon15/02/2000
Return made up to 14/11/99; full list of members
dot icon30/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon19/08/1999
New secretary appointed
dot icon19/08/1999
Secretary resigned
dot icon15/03/1999
Registered office changed on 15/03/99 from: 22 george road edgbaston birmingham B15 1PL
dot icon16/02/1999
Return made up to 14/11/98; full list of members
dot icon21/07/1998
Accounts for a dormant company made up to 1997-11-30
dot icon21/07/1998
Resolutions
dot icon10/12/1997
Return made up to 14/11/97; full list of members
dot icon16/12/1996
Director resigned
dot icon16/12/1996
Secretary resigned
dot icon16/12/1996
New secretary appointed
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon16/12/1996
Resolutions
dot icon12/12/1996
Registered office changed on 12/12/96 from: 174-180 old street london EC1V 9BP
dot icon10/12/1996
Certificate of change of name
dot icon14/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townson, Matthew John
Director
19/11/2019 - 10/06/2022
166
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/11/1996 - 21/11/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/11/1996 - 21/11/1996
36021
Corstorphine, John David
Director
21/11/1996 - 04/04/2008
25
Sutherland, Duncan William
Director
04/04/2008 - 24/05/2023
22

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+
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 SPIRIT REGENERATION LTD

CITY SPIRIT REGENERATION LTD is an(a) Dissolved company incorporated on 14/11/1996 with the registered office located at Floor 3, 1 St. Ann Street, Manchester M2 7LR. There are currently 2 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 SPIRIT REGENERATION LTD?

toggle

CITY SPIRIT REGENERATION LTD is currently Dissolved. It was registered on 14/11/1996 and dissolved on 22/08/2023.

Where is CITY SPIRIT REGENERATION LTD located?

toggle

CITY SPIRIT REGENERATION LTD is registered at Floor 3, 1 St. Ann Street, Manchester M2 7LR.

What does CITY SPIRIT REGENERATION LTD do?

toggle

CITY SPIRIT REGENERATION LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CITY SPIRIT REGENERATION LTD?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.