Company NameCinteract Systems Limited
Company StatusDissolved
Company Number02108784
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid William Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleConsultant
Correspondence Address2 Sandringham Court
Maple Road West Brooklands
Manchester
M23 9HH
Secretary NameMr Michael Cyril Shnyder
NationalityBritish
StatusCurrent
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Bishops Road
Prestwich
Manchester
Lancashire
M25 0AS
Director NameMr Michael Cyril Shnyder
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Bishops Road
Prestwich
Manchester
Lancashire
M25 0AS
Director NameStephen Paul Coathup
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address60 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DQ

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 August 2000Dissolved (1 page)
18 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
28 September 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
15 August 1997Liquidators statement of receipts and payments (5 pages)
19 February 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
16 February 1996Liquidators statement of receipts and payments (5 pages)
21 December 1995Receiver ceasing to act (2 pages)
21 December 1995Receiver's abstract of receipts and payments (2 pages)
10 November 1995Receiver's abstract of receipts and payments (2 pages)