Company NameC.I.S.S. Limited
Company StatusDissolved
Company Number02871458
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 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 NameWilliam Patrick Forde
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse
Church Lane
Gawsworth
Cheshire
SK11 9RJ
Secretary NameMr Barry Hark
NationalityBritish
StatusClosed
Appointed01 November 1996(2 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Canal Centre
Hassall Green
Sandbach
Cheshire
CW11 4YB
Director NameMargaret Jean Forde
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSmallwood
Wilmslow Road
Mottram St. Andrew
Cheshire
SK10 4QT
Secretary NameMargaret Jean Forde
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSmallwood
Wilmslow Road
Mottram St. Andrew
Cheshire
SK10 4QT
Director NameBarry Hark
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 June 2003)
RoleChartered Accountant
Correspondence Address107 Newton Drive
Blackpool
FY3 8LZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£137,241
Gross Profit£10,429
Net Worth-£103,047
Cash£140
Current Liabilities£171,597

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
4 September 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Registered office changed on 16/08/05 from: 89 marsden road blackpool lancashire FY4 3BY (1 page)
9 August 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Statement of affairs (6 pages)
9 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2004Return made up to 12/11/04; full list of members (6 pages)
6 September 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
24 March 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
24 August 2003Director resigned (1 page)
13 December 2002Return made up to 12/11/02; full list of members (7 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
7 January 2002Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Return made up to 12/11/00; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 June 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
31 January 2000Return made up to 12/11/99; full list of members (6 pages)
22 April 1999Return made up to 12/11/98; no change of members (4 pages)
10 April 1999Accounts made up to 31 March 1998 (9 pages)
16 November 1998Accounts made up to 31 March 1997 (9 pages)
29 December 1997Return made up to 12/11/97; full list of members (6 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 January 1997Accounts made up to 31 March 1996 (9 pages)
27 January 1997Return made up to 12/11/96; no change of members (4 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996Secretary resigned;director resigned (1 page)
25 May 1996Particulars of mortgage/charge (3 pages)
7 November 1995Return made up to 12/11/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
16 June 1995Ad 11/11/94--------- £ si 98@1 (2 pages)
12 November 1993Incorporation (18 pages)