CITY SPIRIT REGENERATION LTD
Overview
| Company Name | CITY SPIRIT REGENERATION LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03278486 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CITY SPIRIT REGENERATION LTD?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CITY SPIRIT REGENERATION LTD located?
| Registered Office Address | Floor 3, 1 St. Ann Street M2 7LR Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CITY SPIRIT REGENERATION LTD?
| Company Name | From | Until |
|---|---|---|
| MCD REGENERATION LIMITED | May 02, 2001 | May 02, 2001 |
| MIDLAND & CITY SECURITIES LIMITED | Dec 11, 1996 | Dec 11, 1996 |
| KEYGUILD LIMITED | Nov 14, 1996 | Nov 14, 1996 |
What are the latest accounts for CITY SPIRIT REGENERATION LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CITY SPIRIT REGENERATION LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 11 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mrs Leanne Joyce Mcburney as a director on May 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Duncan William Sutherland as a director on May 24, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 11 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 14, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Matthew John Townson as a director on Jun 10, 2022 | 1 pages | TM01 | ||
Previous accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Nov 14, 2021 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2020 | 11 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 95 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 16 pages | AA | ||
legacy | 77 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of CITY SPIRIT REGENERATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRISELDEN, Malcolm Douglas | Secretary | St. Ann Street M2 7LR Manchester Floor 3, 1 England | 174390410001 | |||||||
| MCBURNEY, Leanne Joyce | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | Scotland | British | 262855870001 | |||||
| COLLINS, Jane Elizabeth | Secretary | 24 Malvern Road B61 7HE Bromsgrove Worcestershire | British | 65704780001 | ||||||
| CORSTORPHINE, Anne | Secretary | 4 The Cedars Warwick Place CV32 5DE Leamington Spa Warwickshire | British | 51251930001 | ||||||
| FAIR, David Philip | Secretary | 34 Meadow Close Hockley Heath B94 6PG Solihull West Midlands | British | 82382940001 | ||||||
| FAIR, David Philip | Secretary | 34 Meadow Close Hockley Heath B94 6PG Solihull West Midlands | British | 82382940001 | ||||||
| HARTLEY, Robin Peter | Secretary | 25 Barne Close CV11 4TP Nuneaton Warwickshire | British | 124702900001 | ||||||
| HOGG, Graeme Ronald Rae | Secretary | 45-51 Newhall Street B3 3QR Birmingham Cornwall Buildings Warwickshire England | British | 68737460002 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BYRNE, Steven Gerard | Director | The Manor House Birlingham WR10 3AD Pershore Worcestershire | United Kingdom | British | 103780730001 | |||||
| CORSTORPHINE, John David | Director | Apartment 464 King Edwards Wharf B16 8AE Birmingham | England | British | 82383050001 | |||||
| HOGG, Graeme Ronald Rae | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | England | British | 68737460002 | |||||
| SUTHERLAND, Duncan William | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | England | British | 78226760012 | |||||
| TOWNSON, Matthew John | Director | St. Ann Street M2 7LR Manchester Floor 3, 1 England | England | British | 201470460001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CITY SPIRIT REGENERATION LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inpartnership Cs Limited | Nov 14, 2016 | St. Ann Street M2 7LR Manchester Floor 3, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0