Company NameChristy Investigations Limited
Company StatusDissolved
Company Number04762780
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr David Earley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RolePrivate Detective
Country of ResidenceEngland
Correspondence Address57 Monarch Drive
Northwich
Cheshire
CW9 8UN
Secretary NameBrieber & Co Accountancy Services Ltd (Corporation)
StatusClosed
Appointed13 May 2003(same day as company formation)
Correspondence Address622 Liverpool Road
Peel Green
Manchester
M30 7NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address622 Liverpool Road, Peel Green
Manchester
Lancashire
M30 7NA
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£56
Current Liabilities£588

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
11 May 2005Application for striking-off (1 page)
19 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Director's particulars changed (1 page)
24 January 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
14 May 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Director resigned (1 page)
13 May 2003Incorporation (16 pages)