CITY SPIRIT REGENERATION (SALFORD) LIMITED

Register to unlock more data on OkredoRegister

CITY SPIRIT REGENERATION (SALFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04911111

Incorporation date

25/09/2003

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 25/09/2003)
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 icon05/10/2022
Confirmation statement made on 2022-09-25 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 icon26/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon01/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon01/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon01/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon01/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon25/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon10/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon10/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon24/09/2020
Current accounting period shortened from 2020-12-31 to 2020-09-30
dot icon19/11/2019
Appointment of Mr Matthew John Townson as a director on 2019-11-19
dot icon23/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon16/09/2019
Termination of appointment of Graeme Ronald Rae Hogg as a director on 2019-09-10
dot icon03/12/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon08/10/2018
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 icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-25 with updates
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 icon06/10/2015
Full accounts made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon14/05/2015
Miscellaneous
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon25/09/2014
Director's details changed for Mr Duncan William Sutherland on 2014-09-25
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 icon26/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon26/09/2013
Director's details changed for Mr Graeme Ronald Rae Hogg on 2013-09-25
dot icon13/12/2012
Appointment of Mr Malcolm Douglas Briselden as a secretary
dot icon13/12/2012
Termination of appointment of Graeme Hogg as a secretary
dot icon09/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Registered office address changed from 35 St Pauls Square Birmingham Warwickshire B3 1QX England on 2010-11-23
dot icon06/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon06/10/2010
Director's details changed for Mr Duncan Sutherland on 2009-10-01
dot icon24/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2009
Director's details changed for Mr Duncan Sutherland on 2009-10-01
dot icon19/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon29/09/2008
Return made up to 25/09/08; full list of members
dot icon29/09/2008
Registered office changed on 29/09/2008 from 35 st pauls square birmingham west midlands B3 1QX
dot icon29/09/2008
Location of register of members
dot icon29/09/2008
Location of debenture register
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon07/05/2008
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 icon01/04/2008
Amended accounts made up to 2007-05-31
dot icon08/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/10/2007
Return made up to 25/09/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Accounting reference date shortened from 31/03/07 to 31/05/06
dot icon04/10/2006
Return made up to 25/09/06; full list of members
dot icon30/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/10/2005
Return made up to 25/09/05; full list of members
dot icon19/04/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon01/04/2005
New secretary appointed
dot icon01/04/2005
Secretary resigned
dot icon23/03/2005
Registered office changed on 23/03/05 from: 1ST floor 27 the crescent, king street leicester LE1 6RX
dot icon05/02/2005
Return made up to 25/09/04; full list of members
dot icon20/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/11/2003
Accounting reference date shortened from 30/09/04 to 31/12/03
dot icon22/10/2003
Ad 02/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon01/10/2003
New secretary appointed
dot icon01/10/2003
Secretary resigned
dot icon25/09/2003
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townson, Matthew John
Director
19/11/2019 - 10/06/2022
166
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
25/09/2003 - 26/09/2003
2731
Corstorphine, John David
Director
25/09/2003 - 04/04/2008
25
Sutherland, Duncan William
Director
04/04/2008 - 24/05/2023
22
Hogg, Graeme Ronald Rae
Director
04/04/2008 - 10/09/2019
75

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 (SALFORD) LIMITED

CITY SPIRIT REGENERATION (SALFORD) LIMITED is an(a) Dissolved company incorporated on 25/09/2003 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 (SALFORD) LIMITED?

toggle

CITY SPIRIT REGENERATION (SALFORD) LIMITED is currently Dissolved. It was registered on 25/09/2003 and dissolved on 22/08/2023.

Where is CITY SPIRIT REGENERATION (SALFORD) LIMITED located?

toggle

CITY SPIRIT REGENERATION (SALFORD) LIMITED is registered at Floor 3, 1 St. Ann Street, Manchester M2 7LR.

What does CITY SPIRIT REGENERATION (SALFORD) LIMITED do?

toggle

CITY SPIRIT REGENERATION (SALFORD) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CITY SPIRIT REGENERATION (SALFORD) LIMITED?

toggle

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