Company NameCitrus Clothing Limited
Company StatusDissolved
Company NumberSC217844
CategoryPrivate Limited Company
Incorporation Date5 April 2001(23 years ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameNadia Sorbie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
Arden House,Arden
Loch Lomond
Secretary NameMr Robert Wood Moore Sorbie
NationalityBritish
StatusClosed
Appointed05 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Dentdale
East Kilbride
Glasgow
Lanarkshire
G74 4LP
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address89 North Orchard Street
Motherwell
ML1 3JL
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West

Financials

Year2014
Net Worth-£2,930
Cash£5,233
Current Liabilities£65,687

Accounts

Latest Accounts30 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 May 2015Notice of final meeting of creditors (3 pages)
7 May 2015Notice of final meeting of creditors (3 pages)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
21 June 2007Registered office changed on 21/06/07 from: 60 saint enoch square glasgow lanarkshire G1 4AG (1 page)
21 June 2007Registered office changed on 21/06/07 from: 60 saint enoch square glasgow lanarkshire G1 4AG (1 page)
5 April 2007Court order notice of winding up (1 page)
5 April 2007Notice of winding up order (1 page)
5 April 2007Court order notice of winding up (1 page)
5 April 2007Notice of winding up order (1 page)
2 March 2007First Gazette notice for compulsory strike-off (1 page)
2 March 2007First Gazette notice for compulsory strike-off (1 page)
8 June 2006Total exemption small company accounts made up to 30 March 2004 (5 pages)
8 June 2006Total exemption small company accounts made up to 30 March 2004 (5 pages)
3 May 2005Return made up to 05/04/05; full list of members (6 pages)
3 May 2005Return made up to 05/04/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 May 2004Return made up to 05/04/04; full list of members (6 pages)
24 May 2004Return made up to 05/04/04; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 May 2003Return made up to 05/04/03; full list of members (6 pages)
7 May 2003Return made up to 05/04/03; full list of members (6 pages)
18 June 2002Return made up to 05/04/02; full list of members (6 pages)
18 June 2002Return made up to 05/04/02; full list of members (6 pages)
26 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Ad 05/04/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed (2 pages)
26 April 2001Ad 05/04/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
5 April 2001Incorporation (12 pages)
5 April 2001Incorporation (12 pages)