Company NameCityscape Leisure Ltd
Company StatusDissolved
Company Number05048872
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Andrew Ian Moffat
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleManager
Correspondence Address12 Crowcroft Glebe
Nedging Tye
Suffolk
IP7 7LH
Secretary NameKankhanith Moffat
NationalityBritish
StatusClosed
Appointed05 November 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address12 Crowcroft Glebe
Nedging Tye
Ipswich
Suffolk
IP7 7LH
Secretary NameLynsay Moffat
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleStudent
Correspondence Address3 Wellington Close
Hadleigh
Suffolk
IP7 5HF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressGraphic House
11 Magdalen Street
Colchester
Essex
CO1 2JT
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
25 September 2007Strike-off action suspended (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
28 February 2006Return made up to 19/02/06; full list of members (2 pages)
30 November 2005New secretary appointed (3 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 April 2005Secretary resigned (1 page)
1 April 2005Return made up to 19/02/05; full list of members (6 pages)
12 January 2005Director's particulars changed (2 pages)
27 May 2004Registered office changed on 27/05/04 from: 2 dines cottage great bentley colchester CO7 8RF (1 page)
26 February 2004Ad 19/02/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)