Company NameCitylink Home Loans Limited
Company StatusDissolved
Company Number04216362
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 10 months ago)
Dissolution Date14 February 2006 (18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark Andrew Hopkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleBuilder
Correspondence Address323 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameMr Philip Charles Woods
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Maze
Eastwood
Leigh On Sea
Essex
SS9 5RW
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
22 September 2005Application for striking-off (1 page)
3 June 2005Return made up to 14/05/05; full list of members (2 pages)
24 March 2005Director's particulars changed (1 page)
29 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
21 May 2004Return made up to 14/05/04; full list of members (5 pages)
16 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
13 May 2003Return made up to 14/05/03; full list of members (5 pages)
5 March 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
7 May 2002Return made up to 14/05/02; full list of members (5 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Ad 14/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2001Director resigned (1 page)
31 May 2001Location of register of members (1 page)
14 May 2001Incorporation (13 pages)