Company NameC.I.S.E. Limited
Company StatusDissolved
Company Number02336122
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameIan Hallworth
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(2 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Pexhill Road
Macclesfield
Cheshire
SK11 9QA
Director NameMr John Francis Phelan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed15 October 1991(2 years, 9 months after company formation)
Appointment Duration17 years, 6 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ambleside Road
Liverpool
Merseyside
L18 9XT
Secretary NameIan Hallworth
NationalityBritish
StatusClosed
Appointed16 October 1994(5 years, 9 months after company formation)
Appointment Duration14 years, 6 months (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Pexhill Road
Macclesfield
Cheshire
SK11 9QA
Director NameMr Martin Thomas Doyle
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Carmarthen Close
Callands
Warrington
WA5 5UU
Secretary NameMr Martin Thomas Doyle
NationalityBritish
StatusResigned
Appointed15 October 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Carmarthen Close
Callands
Warrington
WA5 5UU

Location

Registered AddressC/O Tenon Recovery
Arkwright House Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£151,656
Cash£57
Current Liabilities£442,355

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 February 2009Liquidators statement of receipts and payments to 4 January 2009 (5 pages)
5 February 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
29 July 2008Liquidators statement of receipts and payments to 4 July 2008 (5 pages)
20 May 2008Registered office changed on 20/05/2008 from west one 114 wellington street leeds LS1 1BA (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Insolvency:sec of state's release of liquidator (1 page)
19 April 2008Appointment of a voluntary liquidator (1 page)
19 April 2008Insolvency:c/o replacement of liquidator (6 pages)
31 January 2008Liquidators statement of receipts and payments (7 pages)
30 August 2007Registered office changed on 30/08/07 from: sixth floor grafton tower stamford new road altrincham cheshire WA14 1DQ (1 page)
17 July 2007Liquidators statement of receipts and payments (5 pages)
6 February 2007Liquidators statement of receipts and payments (5 pages)
8 November 2006Receiver's abstract of receipts and payments (2 pages)
31 October 2006Receiver ceasing to act (1 page)
27 September 2006Registered office changed on 27/09/06 from: haines watts first floor park house park square west leeds LS1 2PS (1 page)
14 July 2006Receiver's abstract of receipts and payments (2 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
17 January 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
25 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
25 August 2005Appointment of a voluntary liquidator (1 page)
26 July 2005Appointment of a voluntary liquidator (1 page)
15 July 2005Receiver's abstract of receipts and payments (2 pages)
13 July 2005S/S cert. Release of liquidator (1 page)
8 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
14 July 2004Receiver's abstract of receipts and payments (3 pages)
11 February 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Registered office changed on 15/10/03 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
1 August 2003Liquidators statement of receipts and payments (5 pages)
15 July 2003Receiver's abstract of receipts and payments (3 pages)
24 December 2002Registered office changed on 24/12/02 from: 3RD floor graylaw house saint peters square stockport cheshire SK1 1PF (1 page)
6 September 2002Administrative Receiver's report (4 pages)
26 July 2002Statement of affairs (8 pages)
26 July 2002Appointment of a voluntary liquidator (3 pages)
26 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002 (3 pages)
22 July 2002Appointment of receiver/manager (1 page)
18 July 2002Notice of completion of voluntary arrangement (2 pages)
12 April 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
31 October 2001Return made up to 15/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
1 August 2001Registered office changed on 01/08/01 from: holly house 105 hyde road woodley stockport cheshire SK6 1NB (1 page)
23 July 2001Accounts for a small company made up to 31 January 2001 (7 pages)
31 October 2000Return made up to 15/10/00; full list of members (6 pages)
31 May 2000Accounts for a small company made up to 31 January 2000 (9 pages)
21 October 1999Return made up to 15/10/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 31 January 1999 (7 pages)
9 November 1998Return made up to 15/10/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 January 1998 (7 pages)
25 March 1998Ad 30/01/98--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
25 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 December 1997Return made up to 15/10/97; full list of members (6 pages)
9 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
25 October 1996Return made up to 15/10/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 January 1996Return made up to 15/10/95; full list of members (6 pages)
27 June 1995Secretary resigned;director resigned (2 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (8 pages)
22 May 1995Registered office changed on 22/05/95 from: 100 shrigley road bollington nr. Macclesfield cheshire SK10 5RT (1 page)
22 May 1995Ad 16/05/95--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
22 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 December 1993Particulars of mortgage/charge (3 pages)
17 January 1989Incorporation (13 pages)