Company NameChristies Certificated Bailiffs Limited
Company StatusDissolved
Company Number02733081
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Cassidy
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(3 weeks, 3 days after company formation)
Appointment Duration5 years, 3 months (closed 18 November 1997)
RoleCertificated Bailift
Correspondence Address104 Bostock Street
Warrington
Cheshire
WA5 1TU
Secretary NameMr Paul John Cassidy
NationalityBritish
StatusClosed
Appointed09 August 1996(4 years after company formation)
Appointment Duration1 year, 3 months (closed 18 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Griffin Mews
Widnes
Cheshire
WA8 9JU
Secretary NameElaine Cassidy
NationalityBritish
StatusResigned
Appointed14 August 1992(3 weeks, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1992)
RoleSecretary
Correspondence Address104 Bostock Street
Warrington
Cheshire
WA5 1TU
Director NameMr Barry Demello
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address5 Holcombe Close
Oldfield Brow
Alrincham
Cheshire
Wa14 4xb
Secretary NameMr Barry Demello
NationalityBritish
StatusResigned
Appointed30 November 1992(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address5 Holcombe Close
Oldfield Brow
Alrincham
Cheshire
Wa14 4xb
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 January 1993(5 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 19 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMatteo Decaro
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 03 April 1996)
RoleBailiff
Correspondence AddressMytle House
41 Welford Road
Northampton
NN2 8AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressI-Mex House
40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 November 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
14 January 1997Strike-off action suspended (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
19 August 1996New secretary appointed (1 page)
19 August 1996Secretary resigned;director resigned (2 pages)
9 May 1996Director resigned (1 page)
15 August 1995Return made up to 21/07/95; full list of members (6 pages)
5 June 1995Accounts made up to 31 July 1994 (12 pages)