CITYMEET LIMITED

Register to unlock more data on OkredoRegister

CITYMEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04548494

Incorporation date

30/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Suite C, Victoria House, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2002)
dot icon02/12/2025
Liquidators' statement of receipts and payments to 2025-11-20
dot icon09/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/11/2024
Registered office address changed from 85a Fishergate Preston PR1 2NJ England to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2024-11-27
dot icon26/11/2024
Statement of affairs
dot icon26/11/2024
Resolutions
dot icon26/11/2024
Appointment of a voluntary liquidator
dot icon31/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon17/09/2024
Termination of appointment of Katherine Melaugh as a secretary on 2024-09-01
dot icon30/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon09/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon13/04/2022
Registered office address changed from 1 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP to 85a Fishergate Preston PR1 2NJ on 2022-04-13
dot icon10/11/2021
Confirmation statement made on 2021-09-30 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-09-30
dot icon27/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon25/01/2021
Confirmation statement made on 2020-09-30 with updates
dot icon09/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/08/2020
Appointment of Mrs Katherine Melaugh as a secretary on 2020-06-30
dot icon10/08/2020
Termination of appointment of Samantha Jane Fowler as a secretary on 2020-06-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/11/2018
Confirmation statement made on 2018-09-30 with updates
dot icon30/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/03/2018
Change of details for a person with significant control
dot icon15/03/2018
Director's details changed
dot icon14/03/2018
Change of details for Mr Stephen Paul Melaugh as a person with significant control on 2017-07-04
dot icon14/03/2018
Notification of Stephen Paul Melaugh as a person with significant control on 2017-07-01
dot icon14/03/2018
Cessation of Ian Joseph Fowler as a person with significant control on 2017-07-01
dot icon06/03/2018
Termination of appointment of Ian Joseph Fowler as a director on 2017-07-01
dot icon25/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon19/09/2017
Notification of Ian Joseph Fowler as a person with significant control on 2016-04-06
dot icon21/07/2017
Registration of charge 045484940001, created on 2017-07-18
dot icon04/07/2017
Director's details changed for Mr Stephen Paul Melaugh on 2017-07-04
dot icon03/07/2017
Appointment of Mr Stephen Paul Melaugh as a director on 2017-07-01
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/06/2013
Appointment of Mrs Samantha Jane Fowler as a secretary
dot icon11/06/2013
Termination of appointment of Ian Fowler as a secretary
dot icon30/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon03/07/2012
Appointment of Mr Ian Joseph Fowler as a director
dot icon03/07/2012
Termination of appointment of Samantha Fowler as a director
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/03/2010
Secretary's details changed for Ian Joseph Fowler on 2010-03-23
dot icon02/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/01/2009
Return made up to 30/09/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/11/2007
Return made up to 30/09/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/12/2006
Return made up to 30/09/06; full list of members
dot icon15/09/2006
Registered office changed on 15/09/06 from: 1 navigation way ashton preston PR2 2YP
dot icon25/08/2006
Registered office changed on 25/08/06 from: 1 navigation way ashton preston PR2 2YP
dot icon25/08/2006
Registered office changed on 25/08/06 from: suite f 25 ptmc marsh lane preston lancashire PR1 8UQ
dot icon25/04/2006
Return made up to 30/09/04; full list of members
dot icon20/04/2006
Return made up to 30/09/05; full list of members
dot icon20/01/2006
Ad 01/10/04--------- £ si 1@1=1 £ ic 999/1000
dot icon20/01/2006
Nc inc already adjusted 01/10/04
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon17/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/12/2005
Director resigned
dot icon29/09/2005
Registered office changed on 29/09/05 from: suite F25 preston technology management centre marsh lane preston lancashire PR1 8UQ
dot icon21/09/2005
Registered office changed on 21/09/05 from: c/o gleeson bessent associates 6 starkie street preston lancashire PR1 3LU
dot icon21/09/2005
Ad 30/09/04--------- £ si 998@1=998 £ ic 1/999
dot icon16/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon09/03/2004
Return made up to 30/09/03; full list of members
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Registered office changed on 28/03/03 from: flat 3 147 shoreditch high street london E1 6JE
dot icon01/11/2002
New secretary appointed
dot icon01/11/2002
Registered office changed on 01/11/02 from: 6 starkie street preston lancashire PR1 3LU
dot icon01/11/2002
New director appointed
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
Director resigned
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Registered office changed on 21/10/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon30/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
33.32K
-
0.00
-
-
2022
10
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melaugh, Katherine
Secretary
30/06/2020 - 01/09/2024
-
Melaugh, Stephen Paul
Director
01/07/2017 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITYMEET LIMITED

CITYMEET LIMITED is an(a) Liquidation company incorporated on 30/09/2002 with the registered office located at Suite C, Victoria House, Bramhall, Cheshire SK7 2BE. 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 CITYMEET LIMITED?

toggle

CITYMEET LIMITED is currently Liquidation. It was registered on 30/09/2002 .

Where is CITYMEET LIMITED located?

toggle

CITYMEET LIMITED is registered at Suite C, Victoria House, Bramhall, Cheshire SK7 2BE.

What does CITYMEET LIMITED do?

toggle

CITYMEET LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CITYMEET LIMITED?

toggle

The latest filing was on 02/12/2025: Liquidators' statement of receipts and payments to 2025-11-20.