CITYROAD LIMITED

Register to unlock more data on OkredoRegister

CITYROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04842988

Incorporation date

23/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2003)
dot icon30/03/2026
Liquidators' statement of receipts and payments to 2025-11-29
dot icon14/02/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon30/08/2024
Satisfaction of charge 048429880005 in full
dot icon28/12/2023
Statement of affairs
dot icon11/12/2023
Resolutions
dot icon11/12/2023
Appointment of a voluntary liquidator
dot icon11/12/2023
Registered office address changed from Mallard House Heavens Walk Doncaster South Yorkshire DN4 5HZ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2023-12-11
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon21/08/2023
Director's details changed for Mr Nigel Brewster on 2023-07-03
dot icon21/08/2023
Change of details for Mr Nigel Brewster as a person with significant control on 2023-07-03
dot icon21/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-07-23 with updates
dot icon05/01/2022
Satisfaction of charge 048429880003 in full
dot icon02/12/2021
Registration of charge 048429880005, created on 2021-12-01
dot icon25/11/2021
Termination of appointment of Rachel Louise Hannan as a director on 2021-11-25
dot icon25/11/2021
Termination of appointment of Nigel Knowles as a director on 2021-11-25
dot icon25/11/2021
Termination of appointment of Christopher William John Alcock as a director on 2021-11-25
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with updates
dot icon14/01/2021
Registration of charge 048429880004, created on 2021-01-12
dot icon16/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon29/06/2020
Appointment of Sir Nigel Knowles as a director on 2020-01-01
dot icon29/06/2020
Appointment of Ms Rachel Louise Hannan as a director on 2020-01-01
dot icon08/01/2020
Sub-division of shares on 2019-12-20
dot icon08/01/2020
Change of share class name or designation
dot icon08/01/2020
Resolutions
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon08/10/2018
Termination of appointment of Nicholas Robert Pratap as a director on 2018-10-05
dot icon28/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with updates
dot icon18/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of Luke Brook as a secretary on 2017-05-22
dot icon31/05/2017
Appointment of Mr Nigel Brewster as a secretary on 2017-05-22
dot icon20/10/2016
Satisfaction of charge 1 in full
dot icon20/10/2016
Satisfaction of charge 2 in full
dot icon01/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon03/10/2015
Change of share class name or designation
dot icon16/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon02/07/2014
Registration of charge 048429880003
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Secretary's details changed for Mr Luke Brook on 2014-02-13
dot icon13/02/2014
Director's details changed for Mr Christopher William John Alcock on 2014-02-13
dot icon13/02/2014
Director's details changed for Mr Nicholas Robert Pratap on 2014-02-13
dot icon13/02/2014
Director's details changed for Mr Nigel Brewster on 2014-02-13
dot icon13/02/2014
Registered office address changed from Wharfe House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL United Kingdom on 2014-02-13
dot icon18/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/08/2013
Appointment of Mr Luke Brook as a secretary
dot icon02/08/2013
Termination of appointment of Jenna Wheeler as a secretary
dot icon30/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon22/07/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/01/2013
Appointment of Mr Nicholas Robert Pratap as a director
dot icon18/12/2012
Appointment of Mr Christopher William John Alcock as a director
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2012
Previous accounting period extended from 2012-04-30 to 2012-06-30
dot icon17/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon18/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon18/08/2011
Appointment of Mrs Jenna Wheeler as a secretary
dot icon18/08/2011
Termination of appointment of Paul Appleyard as a secretary
dot icon18/08/2011
Termination of appointment of Christopher Alcock as a director
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-07-05
dot icon05/07/2011
Registered office address changed from Leedale House Railway Court Doncaster DN4 5FB on 2011-07-05
dot icon05/07/2011
Appointment of Mr Nigel Brewster as a director
dot icon17/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon25/05/2011
Termination of appointment of Ronald Alcock as a director
dot icon09/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon10/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon10/08/2010
Director's details changed for Christopher William John Alcock on 2010-07-23
dot icon09/08/2010
Director's details changed for Ronald Alfred William Alcock on 2010-07-23
dot icon09/08/2010
Secretary's details changed for Mr Paul Appleyard on 2010-07-23
dot icon24/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon18/08/2009
Return made up to 23/07/09; full list of members
dot icon24/12/2008
Accounts for a dormant company made up to 2008-04-30
dot icon20/08/2008
Return made up to 23/07/08; full list of members
dot icon10/04/2008
Accounts for a dormant company made up to 2007-04-30
dot icon24/08/2007
Return made up to 23/07/07; no change of members
dot icon04/09/2006
Accounting reference date shortened from 31/07/07 to 30/04/07
dot icon04/09/2006
Return made up to 23/07/06; full list of members
dot icon04/09/2006
Accounts for a dormant company made up to 2006-07-31
dot icon09/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon08/05/2006
Director resigned
dot icon08/05/2006
Director resigned
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New director appointed
dot icon16/08/2005
Return made up to 23/07/05; full list of members
dot icon08/02/2005
Accounts for a dormant company made up to 2004-07-31
dot icon19/08/2004
Return made up to 23/07/04; full list of members
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New secretary appointed;new director appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Registered office changed on 03/09/03 from: 1A crown lane london SE19 3HF
dot icon23/07/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

64
2021
change arrow icon0 % *

* during past year

Cash in Bank

£84,937.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
23/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
64
286.79K
-
0.00
84.94K
-
2021
64
286.79K
-
0.00
84.94K
-

Employees

2021

Employees

64 Ascended- *

Net Assets(GBP)

286.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.94K £Ascended- *

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
Brewster, Nigel
Director
05/07/2011 - Present
13
Pratap, Nicholas Robert
Director
22/01/2012 - 05/10/2018
4

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CITYROAD LIMITED

CITYROAD LIMITED is an(a) Liquidation company incorporated on 23/07/2003 with the registered office located at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG. There is currently 1 active director according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of CITYROAD LIMITED?

toggle

CITYROAD LIMITED is currently Liquidation. It was registered on 23/07/2003 .

Where is CITYROAD LIMITED located?

toggle

CITYROAD LIMITED is registered at 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York YO30 4XG.

What does CITYROAD LIMITED do?

toggle

CITYROAD LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CITYROAD LIMITED have?

toggle

CITYROAD LIMITED had 64 employees in 2021.

What is the latest filing for CITYROAD LIMITED?

toggle

The latest filing was on 30/03/2026: Liquidators' statement of receipts and payments to 2025-11-29.