Company NameCisco Limited
Company StatusDissolved
Company Number01480295
CategoryPrivate Limited Company
Incorporation Date20 February 1980(44 years, 2 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)
Previous NameSamuel Simpson & Co Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ranjan R Kanani
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(10 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 05 July 2005)
RoleOffice Manager - Director
Correspondence Address67 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JW
Director NameMr Rashmikant M Kanani
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(10 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 05 July 2005)
RoleManaging Director
Correspondence Address67 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JW
Secretary NameMrs Ranjan R Kanani
NationalityBritish
StatusClosed
Appointed29 December 1990(10 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address67 Parsonage Road
Heaton Moor
Stockport
Cheshire
SK4 4JW

Location

Registered Address10 Little Peter Street
Manchester
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£19,797
Gross Profit-£383
Net Worth£131,092
Cash£49,961
Current Liabilities£6,007

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
4 February 2005Application for striking-off (1 page)
21 September 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
30 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
(7 pages)
13 January 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
6 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2001Company name changed samuel simpson & co LIMITED\certificate issued on 01/03/01 (2 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 December 2000Return made up to 29/12/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 December 1999Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/99
(6 pages)
15 December 1998Return made up to 29/12/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Return made up to 29/12/97; full list of members (6 pages)
26 November 1997Ad 01/11/97--------- £ si 15000@1=15000 £ ic 10100/25100 (2 pages)
25 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
19 December 1996Return made up to 29/12/96; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
21 December 1995Return made up to 29/12/95; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 30 April 1995 (9 pages)