Priors Hill Road
Aldeburgh
Suffolk
IP15 5EP
Director Name | Susan Mary Phyllis Thompson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 20 August 2019) |
Role | Gallery Owner |
Country of Residence | England |
Correspondence Address | Westcroft Priors Hill Road Aldeburgh Suffolk IP15 5EP |
Secretary Name | Susan Mary Phyllis Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 20 August 2019) |
Role | Gallery Owner |
Country of Residence | England |
Correspondence Address | Westcroft Priors Hill Road Aldeburgh Suffolk IP15 5EP |
Director Name | Katherine Margaret Dawson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1996) |
Role | Gallery Assistant |
Correspondence Address | 91 Grove Road Friston Saxmundham Suffolk IP17 1PP |
Director Name | Thomas Anthony Hewlett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kyson House Woodbridge Suffolk IP12 4DN |
Secretary Name | Katherine Margaret Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1996) |
Role | Gallery Assistant |
Correspondence Address | 91 Grove Road Friston Saxmundham Suffolk IP17 1PP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.citygallery.co.uk |
---|
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Turnover | £144,168 |
Gross Profit | £22,875 |
Net Worth | £521,285 |
Cash | £77,538 |
Current Liabilities | £64,145 |
Latest Accounts | 13 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 13 June |
5 April 2002 | Delivered on: 19 April 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The suffolk high street aldeburgh. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 June 1998 | Delivered on: 23 June 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 166 to 168 shigh street aldeburgh suffolk t/n-SK137300.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
22 August 2018 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 22 August 2018 (2 pages) |
14 August 2018 | Resolutions
|
14 August 2018 | Declaration of solvency (5 pages) |
14 August 2018 | Appointment of a voluntary liquidator (4 pages) |
18 July 2018 | Satisfaction of charge 2 in full (2 pages) |
18 July 2018 | Satisfaction of charge 1 in full (2 pages) |
9 July 2018 | Total exemption full accounts made up to 13 June 2018 (6 pages) |
6 July 2018 | Previous accounting period shortened from 30 June 2018 to 13 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
25 May 2017 | Registered office address changed from 136 Kensington Church Street London W8 4BH to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 136 Kensington Church Street London W8 4BH to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 25 May 2017 (1 page) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
24 March 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
18 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
8 May 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
8 May 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
19 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
19 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
19 February 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
19 February 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
9 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
12 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
7 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
8 June 2010 | Director's details changed for John Arnot Thompson on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Susan Mary Phyllis Thompson on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John Arnot Thompson on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for John Arnot Thompson on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Susan Mary Phyllis Thompson on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Susan Mary Phyllis Thompson on 7 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
8 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
19 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
27 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
27 March 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
17 July 2008 | Return made up to 07/06/08; no change of members (7 pages) |
17 July 2008 | Return made up to 07/06/08; no change of members (7 pages) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
6 December 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
26 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 07/06/07; no change of members (7 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
23 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
9 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
9 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 26 copthall avenue london EC2R 7DN (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 26 copthall avenue london EC2R 7DN (1 page) |
11 August 2005 | Return made up to 07/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 07/06/05; full list of members (7 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
9 May 2005 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
26 July 2004 | Return made up to 07/06/04; full list of members
|
26 July 2004 | Return made up to 07/06/04; full list of members
|
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
22 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
13 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
13 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
31 May 2002 | Return made up to 07/06/02; full list of members (7 pages) |
31 May 2002 | Return made up to 07/06/02; full list of members (7 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
24 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
24 July 2000 | Return made up to 07/06/00; full list of members
|
24 July 2000 | Return made up to 07/06/00; full list of members
|
16 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
30 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
14 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
14 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
27 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
27 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
4 July 1996 | Return made up to 07/06/96; change of members (6 pages) |
4 July 1996 | Return made up to 07/06/96; change of members (6 pages) |
18 April 1996 | New secretary appointed;new director appointed (1 page) |
18 April 1996 | Director resigned (2 pages) |
18 April 1996 | Secretary resigned;director resigned (1 page) |
18 April 1996 | Director resigned (2 pages) |
18 April 1996 | New secretary appointed;new director appointed (1 page) |
18 April 1996 | Secretary resigned;director resigned (1 page) |
15 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
15 January 1996 | Full accounts made up to 30 June 1995 (12 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
15 July 1994 | Ad 30/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1994 | Resolutions
|
15 July 1994 | Director resigned;new director appointed (6 pages) |
15 July 1994 | Ad 30/06/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 July 1994 | Registered office changed on 15/07/94 from: 33 crwys road cardiff CF2 4YF (1 page) |
15 July 1994 | Registered office changed on 15/07/94 from: 33 crwys road cardiff CF2 4YF (1 page) |
15 July 1994 | Resolutions
|
15 July 1994 | Director resigned;new director appointed (6 pages) |
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
8 July 1994 | Company name changed\certificate issued on 08/07/94 (2 pages) |
7 June 1994 | Incorporation (15 pages) |
7 June 1994 | Incorporation (15 pages) |