Company NameCity Modules Limited
Company StatusDissolved
Company Number02503113
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 11 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn Anthony Tarason
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1992(2 years after company formation)
Appointment Duration17 years, 5 months (closed 20 October 2009)
RoleCompany Director
Correspondence AddressColourway
Market Street
Whitland
SA34 0AJ
Wales
Secretary NameMargaret Mary Tarason
NationalityBritish
StatusClosed
Appointed17 May 1992(2 years after company formation)
Appointment Duration17 years, 5 months (closed 20 October 2009)
RoleCompany Director
Correspondence AddressColourway
Market Street
Whitland
SA34 0AJ
Wales
Director NameMr Robert Alan Richardson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration1 year (resigned 17 May 1992)
RoleComputer Consultancy
Correspondence Address244 Shrub End Road
Colchester
Essex
CO3 4SA
Secretary NameMrs Sylvia Mary Richardson
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration1 year (resigned 17 May 1992)
RoleCompany Director
Correspondence Address244 Shrub End Road
Colchester
Essex
CO3 4SA

Location

Registered Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£18,244
Current Liabilities£608

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 July 2009Accounting reference date shortened from 31/07/2009 to 30/11/2008 (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
16 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 July 2008Return made up to 17/05/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 June 2007Return made up to 17/05/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Secretary's particulars changed (1 page)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 May 2006Return made up to 17/05/06; full list of members
  • 363(287) ‐ Registered office changed on 17/05/06
(6 pages)
27 May 2005Return made up to 17/05/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 May 2004Return made up to 17/05/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 May 2003Return made up to 17/05/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 May 2002Return made up to 17/05/02; full list of members (6 pages)
6 June 2001Return made up to 17/05/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 June 2000Return made up to 17/05/00; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 July 1999 (3 pages)
5 August 1999Return made up to 17/05/99; full list of members (5 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
26 August 1998Accounts for a small company made up to 31 July 1997 (7 pages)
12 June 1998Return made up to 17/05/98; full list of members (6 pages)
27 April 1998Delivery ext'd 3 mth 31/07/97 (1 page)
16 February 1998Registered office changed on 16/02/98 from: 128 landsdowne crescent derry hill calne wiltshire SN11 9NU (1 page)
16 February 1998Director's particulars changed (1 page)
16 February 1998Secretary's particulars changed (1 page)
1 October 1997Full accounts made up to 31 July 1996 (12 pages)
30 June 1997Return made up to 17/05/97; full list of members (6 pages)
2 June 1997Delivery ext'd 3 mth 31/07/96 (2 pages)
22 August 1996Return made up to 17/05/96; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 31 July 1995 (6 pages)
7 August 1995Director's particulars changed (2 pages)
7 August 1995Secretary's particulars changed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 9 newmans court hatch warren upper hale farnham surrey GU9 0JJ (1 page)
31 May 1995Accounts for a small company made up to 31 July 1994 (11 pages)
25 May 1995Return made up to 17/05/95; no change of members (4 pages)