Company NameCIMS And Associates Limited
Company StatusDissolved
Company Number01525142
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 5 months ago)
Dissolution Date6 November 2007 (16 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameFrank William Lock
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1990(10 years, 1 month after company formation)
Appointment Duration16 years, 10 months (closed 06 November 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Rodeheath Close
Wilmslow
Cheshire
SK9 2DL
Secretary NameMrs Jennifer Taylor
NationalityBritish
StatusClosed
Appointed01 June 2003(22 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 06 November 2007)
RoleAccountant
Correspondence Address12 Pennymoor Drive
Altrincham
Cheshire
WA14 4UT
Director NameGlyn David Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address9 Sandiway Park
Hartford
Cheshire
CW8 2AS
Director NameMr Anthony David Cooper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(10 years, 1 month after company formation)
Appointment Duration13 years (resigned 01 January 2004)
RoleI R Consultant
Country of ResidenceEngland
Correspondence Address1 Jankyns Croft
Disley
Stockport
Cheshire
SK12 2DH
Secretary NameFrederick Wyndham Croxton
NationalityBritish
StatusResigned
Appointed17 December 1990(10 years, 1 month after company formation)
Appointment Duration7 years (resigned 09 January 1998)
RoleCompany Director
Correspondence Address8 Honeysuckle Close
Prestbury
Cheltenham
Gloucestershire
GL52 5LN
Wales
Director NameGrahame Leslie Cooper
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1991(10 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2004)
RoleChartered Quantity Surveyor
Correspondence AddressPynot Cottage
Bent Lane,Warburton
Lymm
Cheshire
WA13 9TQ
Secretary NameRichard Mitton
NationalityBritish
StatusResigned
Appointed09 January 1998(17 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address112 Grove Lane
Timperley
Altrincham
Cheshire
WA15 6PL
Director NameMrs Kerry Michelle Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sandiway Park
Hartford
Cheshire
CW8 2AS

Location

Registered AddressMitchell Charlesworth
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£38,886

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2007First Gazette notice for compulsory strike-off (1 page)
15 December 2006Registered office changed on 15/12/06 from: 12 ambassador place stockport road altringham cheshire WA15 8EQ (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Return made up to 11/12/04; full list of members (7 pages)
13 February 2004New director appointed (2 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 February 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2003New secretary appointed (1 page)
15 October 2003Secretary resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
27 January 2003Return made up to 11/12/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (11 pages)
9 January 2002Return made up to 11/12/01; full list of members (7 pages)
5 January 2001Return made up to 11/12/00; full list of members (7 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
13 January 2000Full accounts made up to 31 March 1999 (11 pages)
13 January 2000Return made up to 11/12/99; full list of members (7 pages)
21 April 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
20 January 1999Return made up to 11/12/98; full list of members (6 pages)
27 January 1998Return made up to 11/12/97; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 January 1997Return made up to 11/12/96; no change of members (4 pages)
27 December 1995Full accounts made up to 31 March 1995 (10 pages)
27 December 1995Return made up to 11/12/95; full list of members (6 pages)
21 April 1988Particulars of mortgage/charge (3 pages)