Company NameCommercial Industrial Contracts Limited
Company StatusDissolved
Company Number05335953
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 2 months ago)
Dissolution Date6 January 2010 (14 years, 2 months ago)
Previous NameCic Emergency Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin Anderson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Lidgett Close
Little Hulton
Manchester
M38 9NN
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY

Location

Registered AddressUnit A8 (I)
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2010Final Gazette dissolved following liquidation (1 page)
6 October 2009Completion of winding up (1 page)
6 October 2009Completion of winding up (1 page)
24 July 2007Order of court to wind up (1 page)
24 July 2007Order of court to wind up (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: c/o energize consulting LIMITED 2ND floor 49 king street manchester M2 7AY (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: c/o energize consulting LIMITED 2ND floor 49 king street manchester M2 7AY (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Secretary resigned (1 page)
21 December 2006Accounts made up to 31 January 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 June 2006Secretary's particulars changed (1 page)
7 June 2006Secretary's particulars changed (1 page)
5 May 2006Company name changed CIC emergency services LIMITED\certificate issued on 05/05/06 (2 pages)
25 April 2006Return made up to 18/01/06; full list of members (6 pages)
25 April 2006Return made up to 18/01/06; full list of members (6 pages)
18 April 2006Registered office changed on 18/04/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
18 April 2006Registered office changed on 18/04/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
18 January 2005Incorporation (12 pages)
18 January 2005Incorporation (12 pages)