UKBizDB.co.uk

CITY DISTRICT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City District Limited. The company was founded 13 years ago and was given the registration number 07320442. The firm's registered office is in HUDDERSFIELD. You can find them at 17 Old Leeds Road, , Huddersfield, West Yorkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CITY DISTRICT LIMITED
Company Number:07320442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2010
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:17 Old Leeds Road, Huddersfield, West Yorkshire, HD1 1SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director02 July 2020Active
17 Old Leeds Road, Huddersfield, England, HD1 1SG

Director20 July 2010Active
17, Old Leeds Road, Huddersfield, HD1 1SG

Director27 March 2013Active
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director22 February 2019Active
Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

Director02 September 2020Active
17, Old Leeds Road, Huddersfield, United Kingdom, HD1 1SG

Secretary20 July 2010Active
C/O Brosnans, Birkby House, Bailiff Bridge, Brighouse, England, HD6 4JJ

Director20 July 2010Active
17 Old Leeds Road, Huddersfield, England, HD1 1SG

Director20 July 2010Active
17, Old Leeds Road, Huddersfield, HD1 1SG

Director02 July 2020Active

People with Significant Control

Mr Jonalthan Patrick Drake
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:17, Old Leeds Road, Huddersfield, HD1 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robert Guiora Melman
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Address:17, Old Leeds Road, Huddersfield, HD1 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Llb Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:17 Old Leeds Road, Huddesfield, England, HD1 1SG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Terence Anthony Langley
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:17 Old Leeds Road, Huddersfield, England, HD1 1SG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved liquidation.

Download
2023-02-23Insolvency

Liquidation in administration move to dissolution.

Download
2023-02-22Insolvency

Liquidation in administration progress report.

Download
2022-10-13Insolvency

Liquidation in administration progress report.

Download
2022-04-05Insolvency

Liquidation in administration progress report.

Download
2022-02-02Insolvency

Liquidation in administration extension of period.

Download
2021-10-01Insolvency

Liquidation in administration progress report.

Download
2021-06-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-03-31Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-03-18Insolvency

Liquidation in administration proposals.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2021-03-10Insolvency

Liquidation in administration appointment of administrator.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2019-10-17Accounts

Accounts with accounts type full.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-04Capital

Capital name of class of shares.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Resolution

Resolution.

Download
2019-03-07Capital

Capital variation of rights attached to shares.

Download
2019-03-07Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.