CITRI LIMITED
NEWCASTLE UPON TYNE KUDOS FINANCIAL MANAGEMENT LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PG

Company number 05773134
Status Liquidation
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, NEWCASTLE UPON TYNE, NE1 1PG
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 3 July 2016; Notice of ceasing to act as a voluntary liquidator; Court order insolvency:court order - removal / replacement of liquidator. The most likely internet sites of CITRI LIMITED are www.citri.co.uk, and www.citri.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Citri Limited is a Private Limited Company. The company registration number is 05773134. Citri Limited has been working since 06 April 2006. The present status of the company is Liquidation. The registered address of Citri Limited is Begbies Traynor Central Llp 4th Floor Cathedral Buildings Newcastle Upon Tyne Ne1 1pg. . HIRST, Paul Raymond is a Secretary of the company. COWIE, Thomas Andrew is a Director of the company. JOSEPHS, John Irving is a Director of the company. WATT, Keverne Thomas is a Director of the company. Secretary HORNSBY, Linda has been resigned. Secretary LUTZ, Fiona has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ATKINSON, Keith Raymond has been resigned. Director BELL, Robert has been resigned. Director FALLON, Mark has been resigned. Director HOLLOWAY, Malcolm has been resigned. Director HORNSBY, Linda has been resigned. Director LUTZ, Fiona has been resigned. Director READMAN, Guy has been resigned. Director RIPLEY, John Norman Kirk has been resigned. Director TRANTER, Martin James has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
HIRST, Paul Raymond
Appointed Date: 01 July 2007

Director
COWIE, Thomas Andrew
Appointed Date: 01 December 2009
75 years old

Director
JOSEPHS, John Irving
Appointed Date: 12 December 2006
81 years old

Director
WATT, Keverne Thomas
Appointed Date: 12 December 2006
70 years old

Resigned Directors

Secretary
HORNSBY, Linda
Resigned: 23 October 2006
Appointed Date: 06 April 2006

Secretary
LUTZ, Fiona
Resigned: 01 July 2007
Appointed Date: 23 October 2006

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

Director
ATKINSON, Keith Raymond
Resigned: 14 July 2011
Appointed Date: 23 October 2006
62 years old

Director
BELL, Robert
Resigned: 11 February 2010
Appointed Date: 01 September 2008
59 years old

Director
FALLON, Mark
Resigned: 04 July 2011
Appointed Date: 01 September 2008
63 years old

Director
HOLLOWAY, Malcolm
Resigned: 31 August 2011
Appointed Date: 28 February 2008
66 years old

Director
HORNSBY, Linda
Resigned: 25 May 2011
Appointed Date: 16 January 2007
64 years old

Director
LUTZ, Fiona
Resigned: 23 October 2006
Appointed Date: 06 April 2006
56 years old

Director
READMAN, Guy
Resigned: 26 April 2008
Appointed Date: 12 December 2006
86 years old

Director
RIPLEY, John Norman Kirk
Resigned: 28 February 2010
Appointed Date: 13 February 2007
75 years old

Director
TRANTER, Martin James
Resigned: 27 July 2007
Appointed Date: 01 January 2007
64 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 April 2006
Appointed Date: 06 April 2006

CITRI LIMITED Events

12 Oct 2016
Liquidators' statement of receipts and payments to 3 July 2016
14 Dec 2015
Notice of ceasing to act as a voluntary liquidator
03 Dec 2015
Court order insolvency:court order - removal / replacement of liquidator
23 Nov 2015
Appointment of a voluntary liquidator
07 Sep 2015
Liquidators' statement of receipts and payments to 3 July 2015
...
... and 78 more events
07 Jun 2006
Director resigned
07 Jun 2006
New secretary appointed
07 Jun 2006
New director appointed
07 Jun 2006
Registered office changed on 07/06/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
06 Apr 2006
Incorporation

CITRI LIMITED Charges

1 December 2006
Debenture
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…