UKBizDB.co.uk

CITY SHIRT CO. (1988) LIMITED

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

This company is commonly known as City Shirt Co. (1988) Limited. The company was founded 33 years ago and was given the registration number NI025368. The firm's registered office is in 89 ROYAL AVENUE. You can find them at C/o Bigger & Strahan, 4th Floor Sinclair House, 89 Royal Avenue, Belfast. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CITY SHIRT CO. (1988) LIMITED
Company Number:NI025368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1991
End of financial year:31 January 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Bigger & Strahan, 4th Floor Sinclair House, 89 Royal Avenue, Belfast, BT1 1EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bigger & Strahan, 4th Floor Sinclair House, 89 Royal Avenue, BT1 1EX

Secretary22 February 2021Active
Rael Brook House, Grosvenor Street, Ashton Under Lyne, United Kingdom, OL7 0RE

Director14 March 1991Active
Rael Brook House, Grosvenor Street, Ashton-Under-Lyne, England, OL7 0RE

Director18 December 2018Active
175 Bolton Road West, Ramsbottom, Nr.Bury, BL0 9PJ

Secretary14 March 1991Active
Rael Brook House, Grosvenor Street, Ashton Under Lyne, United Kingdom, OL7 0RE

Secretary01 March 2007Active
Rael Brook House, Grosvenor Street, Ashton-Under-Lyne, England, OL7 0RE

Secretary18 December 2018Active
Rael Brook House, Grosvenor Street, Ashton Under Lyne, United Kingdom, OL7 0RE

Director25 May 2004Active

People with Significant Control

Mr Benjamin John Deas
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Rael Brook House, 4, Grosvenor Industrial Estate, Grosvenor Street, Ashton-Under-Lyne, England, OL7 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Colin Ray Deas
Notified on:06 April 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:England
Address:Rael Brook House, 4, Grosvenor Industrial Estate, Grosvenor Street, Ashton-Under-Lyne, England, OL7 0RE
Nature of control:
  • Ownership of shares 50 to 75 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-25Dissolution

Dissolution application strike off company.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-02-22Officers

Appoint person secretary company with name date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person secretary company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type dormant.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.