City Spirit Regeneration Ltd MANCHESTER


City Spirit Regeneration Ltd was dissolved on 2023-08-22. City Spirit Regeneration was a private limited company that could have been found at Floor 3, 1, St. Ann Street, Manchester, M2 7LR, ENGLAND. This company (formally formed on 1996-11-14) was run by 1 director and 1 secretary.
Director Leanne M. who was appointed on 24 May 2023.
Moving on to the secretaries, we can name: Malcolm B. appointed on 13 December 2012.

The company was officially categorised as "management of real estate on a fee or contract basis" (68320). According to the CH information, there was a name change on 2003-05-21 and their previous name was Mcd Regeneration. There is a second name alteration mentioned: previous name was Midland & City Securities performed on 2001-05-02. The last confirmation statement was filed on 2022-11-14 and last time the accounts were filed was on 31 December 2021. 2015-11-14 was the date of the most recent annual return.

City Spirit Regeneration Ltd Address / Contact

Office Address Floor 3, 1
Office Address2 St. Ann Street
Town Manchester
Post code M2 7LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278486
Date of Incorporation Thu, 14th Nov 1996
Date of Dissolution Tue, 22nd Aug 2023
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 28th Nov 2023
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Leanne M.

Position: Director

Appointed: 24 May 2023

Malcolm B.

Position: Secretary

Appointed: 13 December 2012

Matthew T.

Position: Director

Appointed: 19 November 2019

Resigned: 10 June 2022

Graeme H.

Position: Secretary

Appointed: 04 April 2008

Resigned: 13 December 2012

Graeme H.

Position: Director

Appointed: 04 April 2008

Resigned: 10 September 2019

Duncan S.

Position: Director

Appointed: 04 April 2008

Resigned: 24 May 2023

David F.

Position: Secretary

Appointed: 01 March 2005

Resigned: 04 April 2008

Robin H.

Position: Secretary

Appointed: 01 March 2003

Resigned: 28 February 2005

David F.

Position: Secretary

Appointed: 01 December 2002

Resigned: 01 March 2003

Jane C.

Position: Secretary

Appointed: 01 August 1999

Resigned: 30 November 2002

Steven B.

Position: Director

Appointed: 21 November 1996

Resigned: 31 January 2003

John C.

Position: Director

Appointed: 21 November 1996

Resigned: 04 April 2008

Anne C.

Position: Secretary

Appointed: 21 November 1996

Resigned: 31 July 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 1996

Resigned: 21 November 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 November 1996

Resigned: 21 November 1996

People with significant control

Inpartnership Cs Limited

Floor 3, 1 St. Ann Street, Manchester, M2 7LR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06529901
Notified on 14 November 2016
Nature of control: 75,01-100% shares

Company previous names

Mcd Regeneration May 21, 2003
Midland & City Securities May 2, 2001
Keyguild December 11, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, August 2023
Free Download (57 pages)

Company search

Advertisements