Company NameEthical Consumer Information Systems Limited
Company StatusDissolved
Company Number04284619
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Robert Francis Harrison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 212 41 Old Birley Street
Manchester
M15 5RE
Secretary NameMr Robert Francis Harrison
NationalityBritish
StatusClosed
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 212 41 Old Birley Street
Manchester
M15 5RE
Director NameMary Elizabeth Rayner
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleResearcher
Correspondence Address30 Mellor Street
Stretford
Manchester
M32 0PP
Director NameMr Malcolm John Lynch
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Southfield Avenue
Leeds
West Yorkshire
LS17 6RN
Secretary NameClare Elizabeth Booth
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Saint Anns Lane
Leeds
West Yorkshire
LS4 2SE
Director NamePaul Shaun Fensom
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vicars Road
Manchester
Lancashire
M21 9GY
Director NameSarah Rosaland Irving
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleResearcher
Correspondence Address239 Hulme Street
Manchester
M15 5EF
Director NameDr Jessica Ida Jean Symons
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 2008)
RoleStrategic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Vicars Road
Chorlton-Cum-Hardy
Manchester
M21 9GY
Director NameHelen Clare Middleton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2006)
RoleBusiness Development Dir
Correspondence Address27 Lynton Road
Chorlton
Manchester
M21 9NQ

Location

Registered AddressUnit 21 41 Old Birley Street
Manchester
M15 5RF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (2 pages)
3 June 2010Application to strike the company off the register (2 pages)
9 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 September 2009Director and Secretary's Change of Particulars / robert harrison / 01/06/2009 / Nationality was: other, now: british; HouseName/Number was: , now: flat 212; Street was: flat 213, now: 41 old birley street; Area was: 41 old birley street, now: (1 page)
28 September 2009Return made up to 10/09/09; full list of members (4 pages)
28 September 2009Director and secretary's change of particulars / robert harrison / 01/06/2009 (1 page)
28 September 2009Return made up to 10/09/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
10 October 2008Registered office changed on 10/10/2008 from unit 24 41 old birley street manchester M15 5RF (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of debenture register (1 page)
10 October 2008Appointment Terminated Director jessica symons (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Appointment terminated director jessica symons (1 page)
10 October 2008Return made up to 10/09/08; full list of members (6 pages)
10 October 2008Appointment Terminated Director paul fensom (1 page)
10 October 2008Return made up to 10/09/08; full list of members (6 pages)
10 October 2008Registered office changed on 10/10/2008 from unit 24 41 old birley street manchester M15 5RF (1 page)
10 October 2008Appointment terminated director paul fensom (1 page)
10 October 2008Appointment Terminated Director mary rayner (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Appointment terminated director mary rayner (1 page)
9 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
9 October 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 10/09/07; full list of members (4 pages)
31 October 2007Return made up to 10/09/07; full list of members (4 pages)
31 October 2007Director's particulars changed (1 page)
31 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
2 October 2006Return made up to 10/09/06; full list of members (4 pages)
2 October 2006Return made up to 10/09/06; full list of members (4 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
17 January 2006Full accounts made up to 31 March 2005 (12 pages)
17 January 2006Full accounts made up to 31 March 2005 (12 pages)
4 October 2005Return made up to 10/09/05; full list of members (3 pages)
4 October 2005Return made up to 10/09/05; full list of members (3 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 September 2005Memorandum and Articles of Association (13 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 September 2005Memorandum and Articles of Association (13 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
12 October 2004Return made up to 10/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
12 October 2004Return made up to 10/09/04; full list of members (7 pages)
21 September 2004Ad 31/03/04--------- £ si 20@1=20 £ ic 980/1000 (2 pages)
21 September 2004Ad 31/03/04--------- £ si 20@1=20 £ ic 980/1000 (2 pages)
21 September 2004Ad 11/09/03--------- £ si 979@1=979 £ ic 1/980 (2 pages)
21 September 2004Ad 11/09/03--------- £ si 979@1=979 £ ic 1/980 (2 pages)
24 October 2003Particulars of mortgage/charge (5 pages)
24 October 2003Particulars of mortgage/charge (5 pages)
9 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Return made up to 10/09/03; full list of members (7 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
25 July 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
25 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
25 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
19 November 2002Return made up to 10/09/02; full list of members (9 pages)
19 November 2002Return made up to 10/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(9 pages)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
25 September 2001New director appointed (2 pages)
10 September 2001Incorporation (24 pages)
10 September 2001Incorporation (24 pages)