Company NameCurrentman Limited
DirectorMichael White Cheetham
Company StatusDissolved
Company Number03193676
CategoryPrivate Limited Company
Incorporation Date2 May 1996(27 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael White Cheetham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleDesign Consultant
Correspondence Address4 Greenvale
Shevington
Wigan
Lancashire
WN6 8JE
Secretary NameAnn Cheetham
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Greenvale
Shevington
Wigan
Lancashire
WN6 8JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 March 2006Dissolved (1 page)
23 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
22 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2001Appointment of a voluntary liquidator (1 page)
22 August 2001Statement of affairs (7 pages)
8 July 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (8 pages)
7 June 2000Return made up to 02/05/00; full list of members (6 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 02/05/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 June 1998Return made up to 02/05/98; no change of members (4 pages)
23 May 1997Return made up to 02/05/97; full list of members (6 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Registered office changed on 06/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 August 1996Secretary resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Director resigned (1 page)
4 August 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
2 May 1996Incorporation (18 pages)