CITYNET SYSTEMS LIMITED

⚰️Wound downdissolved
02755166 · ltd · incorporated 1992-10-13
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 27.7y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
45/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Non-trading company
Sector: Professional, scientific & technical
ALSO REGISTERED FOR
  • 99999SIC 99999
Investor take
Pass (distressed without resilience)
Distressed dormant / non-trading — structural issues outweigh the discount.

Opportunity 45/100 (watch), bankability 60/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (43/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

1 live charge · oldest 27.7y

65/100
clean up first

Refinance viable after a tidy-up — address the highlighted items first.

  • · Oldest live charge is 27.7 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: low (47/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
25 officers (0 active, 25 linked, 18 with DOB)
84
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
131 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
45/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (79 events)Click to expand
  1. 2018-08-14
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2018-08-14
    🏁
    Company dissolved
  3. 2018-07-02
    BAXTER, Stephen Roy resigned
    director
  4. 2018-07-02
    HUMPHREYS, Paul Justin resigned
    director
  5. 2018-07-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2018-07-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  7. 2018-05-14
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  8. 2017-11-15
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  9. 2016-11-09
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  10. 2015-09-30
    📍
    change-sail-address-company-with-new-address
    address · AD02
  11. 2015-09-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2015-09-11
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  13. 2015-09-11
    📄
    resolution
    resolution · RESOLUTIONS
  14. 2015-09-11
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · 4.70
  15. 2015-02-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2015-01-23
    BARR, Alan Andrew resigned
    director
  17. 2014-10-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  18. 2014-10-22
    HUMPHREYS, Paul Justin appointed
    director
  19. 2014-10-13
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  20. 2014-08-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2013-11-26
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  22. 2013-08-05
    📄
    accounts-with-accounts-type-full
    accounts · AA
  23. 2012-10-19
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  24. 2012-08-02
    📄
    accounts-with-accounts-type-full
    accounts · AA
  25. 2011-11-24
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  26. 2011-11-24
    📄
    termination-director-company-with-name
    officers · TM01
  27. 2011-11-24
    📄
    termination-secretary-company-with-name
    officers · TM02
  28. 2011-11-08
    📄
    gazette-filings-brought-up-to-date
    gazette · DISS40
  29. 2011-11-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  30. 2011-11-01
    📄
    gazette-notice-compulsary
    gazette · GAZ1
  31. 2011-08-26
    BARKER, Matthew Howard resigned
    secretary
  32. 2011-08-26
    BARKER, Matthew Howard resigned
    director
  33. 2011-08-26
    BARR, Alan Andrew appointed
    director
  34. 2011-01-21
    WILKINSON, George Stuart resigned
    director
  35. 2011-01-11
    🔓
    Charge satisfied #1
  36. 2010-12-15
    BAXTER, Stephen Roy appointed
    director
  37. 2010-07-13
    BARKER, Matthew Howard appointed
    secretary
  38. 2010-07-13
    CHEETHAM, Susan Ann resigned
    secretary
  39. 2010-07-13
    BARKER, Matthew Howard appointed
    director
  40. 2010-07-13
    CHEETHAM, Brian Michael resigned
    director
  41. 2010-07-13
    CHEETHAM, Susan Ann resigned
    director
  42. 2010-07-13
    WILKINSON, George Stuart appointed
    director
  43. 2010-05-25
    MASSEY, Robin William resigned
    director
  44. 2010-03-31
    LITTLER, Alf resigned
    director
  45. 2010-03-03
    BOYCE, Stephen James resigned
    director
  46. 2010-03-03
    GRIFFITHS, Julie resigned
    director
  47. 2010-02-05
    ARSCOTT, Steve resigned
    director
  48. 2010-01-01
    WILEY, Catherine resigned
    director
  49. 2009-08-21
    ARSCOTT, Steve appointed
    director
  50. 2009-08-21
    BOYCE, Stephen James appointed
    director
Showing most recent 50 of 79 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

40/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryStable-but-static management: Company is 34 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2018-08-14

6 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2018-08-14: gazette-dissolved-liquidation; 2018-05-14: liquidation-voluntary-members-return-of-final-meeting

Similar companies

Active · Holding company · LS postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
00118632 LIMITED
00118632 · est 1911 · no financials extracted
114y
1 SOUTH VIEW (MENSTON) MANAGEMENT COMPANY LIMITED
10348461 · est 2016 · no financials extracted
9y
1-5 RESIDENTS FOXWOOD LIMITED
06592963 · est 2008 · no financials extracted
17y
10 THE DRIVE ROUNDHAY LTD
13274003 · est 2021 · no financials extracted
5y
1000 PEAKS LTD
16445342 · est 2025 · no financials extracted
101 HENDON WAY LTD
12935303 · est 2020 · no financials extracted
5y
107 HARBUT ROAD LTD
11814195 · est 2019 · no financials extracted
7y
11 LEATHWAITE ROAD LIMITED
05324586 · est 2005 · no financials extracted
21y
12-14 BRADFORD ROAD RTM COMPANY LTD
15383543 · est 2024 · no financials extracted
2y
121 ESTATES LTD
16911442 · est 2025 · no financials extracted
14 PARK ROW MANAGEMENT COMPANY LIMITED
03690240 · est 1998 · no financials extracted
27y
14 YEWBANK TERRACE MANAGEMENT COMPANY LIMITED
07016555 · est 2009 · no financials extracted
16y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

9 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1992-10-13
Jurisdictionengland-wales
Primary SIC74990 — Non-trading company

Registered office

Deloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL

Filing status

Accounts
Next due:
Last made up to: 2013-10-31
Confirmation statement
Next due:
Last:

Officers (0 active · 25 resigned)

BARKER, Matthew Howard
secretary · appointed 2010-07-13 · resigned 2011-08-26
Resigned
BLAKE, Graham Howard
secretary · appointed 1998-06-24 · resigned 2006-03-01
Resigned
BUTCHER, John, Dr
secretary · appointed 1996-08-01 · resigned 1998-06-24
Resigned
CHEETHAM, Susan Ann
secretary · appointed 2006-03-01 · resigned 2010-07-13
Resigned
LLOYD JONES, Kate
secretary · appointed 1992-10-13 · resigned 1996-07-31
Resigned
WATERLOW SECRETARIES LIMITED
corporate-nominee-secretary · appointed 1992-10-13 · resigned 1992-10-13
Resigned
ARSCOTT, Steve
director · ~60y · appointed 2009-08-21 · resigned 2010-02-05
Resigned
BARKER, Matthew Howard
director · ~47y · appointed 2010-07-13 · resigned 2011-08-26
Resigned
BARR, Alan Andrew
director · ~59y · appointed 2011-08-26 · resigned 2015-01-23
Resigned
BAXTER, Stephen Roy
director · ~61y · appointed 2010-12-15 · resigned 2018-07-02
Resigned
BOYCE, Stephen James
director · ~55y · appointed 2009-08-21 · resigned 2010-03-03
Resigned
BUTCHER, John, Dr
director · ~92y · appointed 1996-08-01 · resigned 1998-06-24
Resigned
CHEETHAM, Brian Michael
director · ~77y · appointed 2009-06-22 · resigned 2010-07-13
Resigned
CHEETHAM, Brian Michael
director · ~77y · appointed 2006-03-01 · resigned 2008-05-02
Resigned
CHEETHAM, Susan Ann
director · ~65y · appointed 2009-06-22 · resigned 2010-07-13
Resigned
CHEETHAM, Susan Ann
director · ~65y · appointed 2008-11-06 · resigned 2008-12-21
Resigned
GRIFFITHS, Julie
director · ~60y · appointed 2009-08-21 · resigned 2010-03-03
Resigned
HUMPHREYS, Paul Justin
director · ~68y · appointed 2014-10-22 · resigned 2018-07-02
Resigned
LITTLER, Alf
director · ~78y · appointed 1992-10-13 · resigned 2010-03-31
Resigned
LITTLER, Reuban Alfred
director · ~43y · appointed 2008-11-06 · resigned 2009-07-01
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
Midland Bank
Midland Bank PLC
Debenture1 property24/08/199811/01/2011

Recent filings (131 total)

gazette-dissolved-liquidation
gazette · GAZ2
2018-08-14
termination-director-company-with-name-termination-date
officers · TM01
2018-07-02
termination-director-company-with-name-termination-date
officers · TM01
2018-07-02
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2018-05-14
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2017-11-15
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2016-11-09
change-sail-address-company-with-new-address
address · AD02
2015-09-30
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2015-09-14
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2015-09-11
resolution
resolution · RESOLUTIONS
2015-09-11
liquidation-voluntary-declaration-of-solvency
insolvency · 4.70
2015-09-11
termination-director-company-with-name-termination-date
officers · TM01
2015-02-03
appoint-person-director-company-with-name-date
officers · AP01
2014-10-30
annual-return-company-with-made-up-date-full-list-shareholders
annual-return · AR01
2014-10-13
accounts-with-accounts-type-dormant
accounts · AA
2014-08-12