City Lifeline Limited HARROGATE


City Lifeline Limited was officially closed on 2021-06-01. City Lifeline was a private limited company that could have been found at Central House Otley Road, Beckwith Knowle, Harrogate, HG3 1UG, North Yorkshire, UNITED KINGDOM. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 1992-02-27) was run by 1 director and 1 secretary.
Director Peter B. who was appointed on 28 November 2016.
Among the secretaries, we can name: Harneet J. appointed on 03 September 2018.

The company was categorised as "other telecommunications activities" (61900). The last confirmation statement was sent on 2020-05-12 and last time the accounts were sent was on 31 March 2020. 2015-09-25 is the date of the latest annual return.

City Lifeline Limited Address / Contact

Office Address Central House Otley Road
Office Address2 Beckwith Knowle
Town Harrogate
Post code HG3 1UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02691543
Date of Incorporation Thu, 27th Feb 1992
Date of Dissolution Tue, 1st Jun 2021
Industry Other telecommunications activities
End of financial Year 31st March
Company age 29 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Wed, 26th May 2021
Last confirmation statement dated Tue, 12th May 2020

Company staff

Harneet J.

Position: Secretary

Appointed: 03 September 2018

Peter B.

Position: Director

Appointed: 28 November 2016

Dean B.

Position: Director

Appointed: 02 September 2019

Resigned: 03 April 2020

Peter B.

Position: Secretary

Appointed: 28 November 2016

Resigned: 03 September 2018

Timothy C.

Position: Secretary

Appointed: 28 January 2016

Resigned: 06 November 2016

Timothy C.

Position: Director

Appointed: 28 January 2016

Resigned: 06 November 2016

Fraser F.

Position: Director

Appointed: 28 January 2016

Resigned: 20 October 2017

John M.

Position: Secretary

Appointed: 01 August 2008

Resigned: 28 January 2016

Robert P.

Position: Secretary

Appointed: 09 January 2007

Resigned: 01 August 2008

Roger K.

Position: Director

Appointed: 06 June 2005

Resigned: 28 January 2016

David P.

Position: Director

Appointed: 13 April 2005

Resigned: 28 June 2006

Robert P.

Position: Director

Appointed: 10 December 1997

Resigned: 28 January 2016

Andrew H.

Position: Director

Appointed: 10 December 1997

Resigned: 23 June 2008

Michael I.

Position: Director

Appointed: 29 August 1996

Resigned: 03 July 1997

Terence K.

Position: Director

Appointed: 17 May 1996

Resigned: 20 October 2005

Colin B.

Position: Director

Appointed: 23 November 1994

Resigned: 09 July 1997

Jacqueline C.

Position: Director

Appointed: 27 June 1994

Resigned: 30 June 1995

Alan S.

Position: Director

Appointed: 24 January 1994

Resigned: 08 March 1996

John M.

Position: Secretary

Appointed: 21 January 1994

Resigned: 09 January 2007

John M.

Position: Director

Appointed: 20 December 1993

Resigned: 28 January 2016

Peter M.

Position: Director

Appointed: 17 March 1992

Resigned: 20 October 2005

Steven B.

Position: Secretary

Appointed: 17 March 1992

Resigned: 21 January 1994

Steven B.

Position: Director

Appointed: 17 March 1992

Resigned: 21 January 1994

David K.

Position: Director

Appointed: 17 March 1992

Resigned: 31 December 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 1992

Resigned: 17 March 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 February 1992

Resigned: 17 March 1992

People with significant control

Redcentric Holdings Limited

Central House Beckwith Knowle, Harrogate, HG3 1UG, United Kingdom

Legal authority Companies Act 2006, United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, United Kingdom
Registration number 08399756
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-31
Balance Sheet
Current Assets1 805 0001 805 000
Debtors1 805 0001 805 000
Net Assets Liabilities1 805 0001 805 000
Other Debtors1 805 0001 805 000
Other
Net Current Assets Liabilities1 805 0001 805 000
Total Assets Less Current Liabilities1 805 0001 805 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 28th, May 2020
Free Download (5 pages)

Company search

Advertisements