Company NameCISS Brokerage Limited
DirectorJohn Griffin
Company StatusDissolved
Company Number02985971
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 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 NameJohn Griffin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Waterless Brook Cottage
Pickmere Lane
Knutsford
Cheshire
WA16 0JB
Secretary NameIan Kent
NationalityBritish
StatusCurrent
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14 Oman Court
Oman Avenue
London
NW2 6AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 September 2003Dissolved (1 page)
6 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
20 September 2002Liquidators statement of receipts and payments (5 pages)
22 March 2002Liquidators statement of receipts and payments (5 pages)
21 September 2001Liquidators statement of receipts and payments (5 pages)
26 March 2001Liquidators statement of receipts and payments (5 pages)
25 September 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
22 March 1999Liquidators statement of receipts and payments (5 pages)
23 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 1998Appointment of a voluntary liquidator (1 page)
23 March 1998Statement of affairs (8 pages)
18 February 1998Registered office changed on 18/02/98 from: unit 16 sovereign enterprise park salford manchester M5 2UP (1 page)
29 January 1998Return made up to 02/11/96; no change of members (4 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
19 December 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 April 1996Return made up to 02/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 August 1995Ad 01/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1995Accounting reference date notified as 31/03 (1 page)