Company NameCIS City Offices Limited
Company StatusDissolved
Company Number04246679
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NamesHamsard 2347 Limited and UPF Old Broad Street Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameKathrine Jane Bancroft
StatusClosed
Appointed19 July 2010(9 years after company formation)
Appointment Duration2 years, 10 months (closed 28 May 2013)
RoleCompany Director
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr John Mercer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 May 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr William Edward Newby
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 May 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMiss Clare Louise Gosling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2012(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(4 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 02 May 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameTonia Erica Dougal-Biggs
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(4 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 02 May 2002)
RoleSolicitor
Correspondence Address51a Bramfield Road
London
SW11 6RA
Secretary NameMr John Richard Wilcock
NationalityBritish
StatusResigned
Appointed26 November 2001(4 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 02 May 2002)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2 Beauchamp Close
London
W4 5BT
Director NameJohn Franks
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPool Meadow
South Park Drive
Poynton
Cheshire
SK12 1BS
Director NameIan Michael Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Rosemary Drive
Newton Le Willows
Merseyside
WA12 0BQ
Director NameChristopher William Joseph Hirst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleActuary
Correspondence AddressKerridgeside Farm
Hough Hole Rainow
Macclesfield
Cheshire
SK10 5UW
Director NameRodney James Burgess
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2003)
RoleInvestment Manager
Correspondence Address31 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UX
Secretary NamePatricia Anne Wade
NationalityBritish
StatusResigned
Appointed02 May 2002(10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 January 2006)
RoleChartered Secretary
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NamePatricia Anne Wade
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2006)
RoleSecretary
Correspondence Address28 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameMr Paul Sharman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 July 2010)
RoleDirector Of Investment Managem
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed13 January 2006(4 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr Richard Thomas Goddard
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Peter William Kerns
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Swinhoe Place
Hob Hey Lane
Culcheth
Cheshire
WA3 4NE
Director NameMr Christopher James Mack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
3 December 2012Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 3 December 2012 (1 page)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1
(6 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1
(6 pages)
2 May 2012Termination of appointment of Christopher James Mack as a director on 18 April 2012 (1 page)
2 May 2012Termination of appointment of Christopher Mack as a director (1 page)
2 May 2012Appointment of Clare Louise Gosling as a director on 18 April 2012 (2 pages)
2 May 2012Appointment of Clare Louise Gosling as a director (2 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
27 October 2011Appointment of Mr Christopher James Mack as a director (2 pages)
27 October 2011Appointment of Mr Christopher James Mack as a director on 31 March 2011 (2 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 April 2011Termination of appointment of Richard Goddard as a director (1 page)
3 April 2011Termination of appointment of Richard Goddard as a director (1 page)
19 November 2010Appointment of Mr John Mercer as a director (2 pages)
19 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
19 November 2010Appointment of Mr William Edward Newby as a director (2 pages)
19 November 2010Appointment of Mr John Mercer as a director (2 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
5 August 2010Termination of appointment of Peter Kerns as a director (1 page)
5 August 2010Termination of appointment of Peter Kerns as a director (1 page)
5 August 2010Termination of appointment of Paul Sharman as a director (1 page)
29 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
29 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
29 July 2010Termination of appointment of Moira Lees as a secretary (1 page)
29 July 2010Appointment of Kathrine Jane Bancroft as a secretary (2 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages)
25 January 2010Termination of appointment of a director (1 page)
25 January 2010Termination of appointment of a director (1 page)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
28 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 July 2009Accounts made up to 31 December 2008 (4 pages)
5 November 2008Return made up to 11/10/08; full list of members (4 pages)
5 November 2008Return made up to 11/10/08; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 August 2008Accounts made up to 31 December 2007 (4 pages)
19 October 2007Return made up to 11/10/07; full list of members (2 pages)
19 October 2007Return made up to 11/10/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 June 2007Accounts made up to 31 December 2006 (4 pages)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Accounts made up to 31 December 2005 (10 pages)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
19 October 2006Return made up to 11/10/06; full list of members (2 pages)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
18 October 2005Return made up to 11/10/05; full list of members (3 pages)
18 October 2005Return made up to 11/10/05; full list of members (3 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
15 April 2005Full accounts made up to 31 December 2004 (6 pages)
15 April 2005Accounts made up to 31 December 2004 (6 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
22 October 2004Return made up to 11/10/04; full list of members (6 pages)
22 October 2004Return made up to 11/10/04; full list of members (6 pages)
3 September 2004Return made up to 05/07/04; full list of members (6 pages)
3 September 2004Return made up to 05/07/04; full list of members (6 pages)
6 April 2004Full accounts made up to 31 December 2003 (6 pages)
6 April 2004Accounts made up to 31 December 2003 (6 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
12 August 2003Return made up to 05/07/03; full list of members (8 pages)
12 August 2003Return made up to 05/07/03; full list of members (8 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
21 July 2002Secretary resigned (2 pages)
21 July 2002Secretary resigned (2 pages)
21 July 2002Return made up to 05/07/02; full list of members (8 pages)
21 July 2002Return made up to 05/07/02; full list of members (8 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Secretary resigned (1 page)
27 June 2002Company name changed upf old broad street LIMITED\certificate issued on 27/06/02 (2 pages)
27 June 2002Company name changed upf old broad street LIMITED\certificate issued on 27/06/02 (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: unilever house blackfriars london EC4P 4BQ (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: unilever house blackfriars london EC4P 4BQ (1 page)
15 May 2002New director appointed (4 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (3 pages)
15 May 2002New director appointed (3 pages)
15 May 2002New director appointed (4 pages)
15 May 2002New director appointed (3 pages)
15 May 2002New director appointed (3 pages)
15 May 2002New director appointed (3 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (3 pages)
20 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
20 March 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
28 January 2002Memorandum and Articles of Association (16 pages)
28 January 2002Memorandum and Articles of Association (16 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2001Memorandum and Articles of Association (13 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 December 2001Company name changed hamsard 2347 LIMITED\certificate issued on 24/12/01 (2 pages)
24 December 2001Company name changed hamsard 2347 LIMITED\certificate issued on 24/12/01 (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (4 pages)
3 December 2001New director appointed (4 pages)
3 December 2001Registered office changed on 03/12/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Secretary resigned (1 page)
5 July 2001Incorporation (16 pages)