Company NameCabis Limited
Company StatusDissolved
Company Number02973089
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Adrian Michael Dore
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(1 day after company formation)
Appointment Duration29 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hill Drive
Whaley Bridge
Cheshire
SK23 7BH
Director NameMr Roger Keith Middlebrook
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(1 day after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 West Hill
Lord Street West
Southport
Merseyside
PR8 2BJ
Director NamePaul Henry Geere
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address4 Holt Gardens
Blakeley Lane, Mobberley
Knutsford
Cheshire
WA16 7LH
Secretary NameProf Thomas Roger Crossley
NationalityBritish
StatusCurrent
Appointed01 December 2000(6 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 St Leonards Avenue
Lostock
Bolton
Lancashire
BL6 4JE
Secretary NameDr Adrian Michael Dore
NationalityBritish
StatusResigned
Appointed04 October 1994(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 10 August 2000)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hill Drive
Whaley Bridge
Cheshire
SK23 7BH
Director NamePeter Ernest Palmer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2000)
RoleManaging Director
Correspondence Address7a Ridge Avenue
Marple
Stockport
Cheshire
SK6 7HJ
Director NameMichael Peters
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(5 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 2000)
RoleSoftware Developer
Correspondence Address35 Beaver Road
Manchester
Lancashire
M20 6SX
Secretary NameMichael Peters
NationalityBritish
StatusResigned
Appointed11 August 2000(5 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 2000)
RoleSoftware Developer
Correspondence Address35 Beaver Road
Manchester
Lancashire
M20 6SX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

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

Financials

Year2014
Net Worth£14,229
Cash£5
Current Liabilities£38,281

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 April 2003Dissolved (1 page)
30 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Registered office changed on 24/10/02 from: 21 westhill lord street west southport PR8 2BJ (1 page)
18 October 2002Appointment of a voluntary liquidator (1 page)
18 October 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2002Declaration of solvency (4 pages)
14 December 2001Return made up to 16/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 November 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
12 September 2001Ad 30/04/01--------- £ si 112@1=112 £ ic 156/268 (3 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 April 2001Ad 28/02/00--------- £ si 12@1 (2 pages)
15 February 2001New secretary appointed (2 pages)
14 February 2001Ad 09/01/01--------- £ si 16@1=16 £ ic 140/156 (2 pages)
9 November 2000Ad 20/09/00--------- £ si 64@1=64 £ ic 76/140 (3 pages)
9 November 2000Secretary resigned;director resigned (1 page)
26 September 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (1 page)
18 August 2000New secretary appointed;new director appointed (1 page)
17 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 March 2000Director resigned (1 page)
6 October 1999Return made up to 16/09/99; no change of members (4 pages)
7 October 1998Return made up to 16/09/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 September 1997Return made up to 16/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997Ad 05/04/97--------- £ si 11@1=11 £ ic 164/175 (2 pages)
11 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 January 1997Ad 11/09/96--------- £ si 64@1=64 £ ic 100/164 (2 pages)
21 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 1997Nc inc already adjusted 11/09/96 (1 page)
21 January 1997Return made up to 09/09/96; no change of members (4 pages)
27 October 1996New director appointed (2 pages)
4 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
6 November 1995Return made up to 06/10/95; full list of members (6 pages)