Manchester
M1 6HS
Director Name | Mr Colin Auton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2009(2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Research Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
Director Name | Mr Richard Walker |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2009(2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
Secretary Name | Mr Ian Font |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2009(2 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
Director Name | Mr Andrew Walker Wright |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2015) |
Role | Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mrs Sian Lloyd Font |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
Director Name | Mrs Kim Nina Monaghan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
Secretary Name | R.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Correspondence Address | First Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Website | ci-research.com |
---|---|
Telephone | 0161 2355270 |
Telephone region | Manchester |
Registered Address | 3rd Floor 56 Princess Street Manchester M1 6HS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Caroline Walker 7.65% Ordinary |
---|---|
303 at £1 | Ian Font 30.92% Ordinary |
294 at £1 | Monaghan Andrew 30.00% Ordinary |
152 at £1 | Sian Font 15.51% Ordinary |
150 at £1 | Jacqui Auton 15.31% Ordinary |
2 at £1 | Jed Hassin 0.20% Ordinary |
1 at £1 | C. Auton 0.10% Ordinary A |
1 at £1 | Caroline Walker 0.10% Ordinary D |
1 at £1 | Jacqui Auton 0.10% Ordinary C |
1 at £1 | R. Walker 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £211,702 |
Cash | £521 |
Current Liabilities | £3,872 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
8 April 2009 | Delivered on: 28 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 October 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
29 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 October 2020 | Confirmation statement made on 13 September 2020 with updates (7 pages) |
14 October 2020 | Termination of appointment of Kim Nina Monaghan as a director on 14 October 2019 (1 page) |
14 October 2020 | Termination of appointment of Sian Lloyd Font as a director on 14 October 2019 (1 page) |
29 April 2020 | Satisfaction of charge 1 in full (1 page) |
26 November 2019 | Cessation of Ian Font as a person with significant control on 14 October 2019 (1 page) |
26 November 2019 | Notification of Cirl Uk Holdings Limited as a person with significant control on 14 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
12 September 2018 | Appointment of Mrs Kim Nina Monaghan as a director on 6 April 2017 (2 pages) |
4 September 2018 | Registered office address changed from Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX England to 3rd Floor 56 Princess Street Manchester M1 6HS on 4 September 2018 (1 page) |
16 August 2018 | Appointment of Mrs Sian Lloyd Font as a director on 6 April 2017 (2 pages) |
14 June 2018 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 4 Building 301 World Freight Terminal Manchester Airport Manchester M90 5UX on 14 June 2018 (1 page) |
31 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
4 October 2016 | Purchase of own shares. (3 pages) |
4 October 2016 | Cancellation of shares. Statement of capital on 19 June 2015
|
4 October 2016 | Purchase of own shares. (3 pages) |
4 October 2016 | Cancellation of shares. Statement of capital on 19 June 2015
|
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 September 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 6 April 2016
|
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
10 November 2015 | Termination of appointment of Andrew Walker Wright as a director on 31 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Andrew Walker Wright as a director on 31 October 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ United Kingdom on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ United Kingdom on 9 April 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Cancellation of shares. Statement of capital on 20 May 2013
|
20 May 2013 | Cancellation of shares. Statement of capital on 20 May 2013
|
20 May 2013 | Purchase of own shares. (3 pages) |
20 May 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
29 January 2013 | Director's details changed for Mr Richard Walker on 28 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Mr Ian Font on 28 January 2013 (1 page) |
29 January 2013 | Director's details changed for Mr Richard Walker on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Andrew Walker Wright on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Ian Font on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Colin Auton on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Andrew Walker Wright on 28 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from 1St Floor Alderley House Alderley Road Wilmslow Cheshire SK9 1AT on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Mr Colin Auton on 28 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Mr Ian Font on 28 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from 1St Floor Alderley House Alderley Road Wilmslow Cheshire SK9 1AT on 29 January 2013 (1 page) |
29 January 2013 | Secretary's details changed for Mr Ian Font on 28 January 2013 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Resolutions
|
29 June 2012 | Purchase of own shares. (3 pages) |
29 June 2012 | Cancellation of shares. Statement of capital on 29 June 2012
|
29 June 2012 | Purchase of own shares. (3 pages) |
29 June 2012 | Cancellation of shares. Statement of capital on 29 June 2012
|
5 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
5 April 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 March 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
4 March 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Mr Colin Auton on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Richard Walker on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Richard Walker on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Andrew Walker Wright on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Colin Auton on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Andrew Walker Wright on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (8 pages) |
20 May 2009 | Director appointed colin auton (2 pages) |
20 May 2009 | Appointment terminated secretary R.S. nominees LIMITED (1 page) |
20 May 2009 | Director appointed andrew wright (2 pages) |
20 May 2009 | Ad 19/03/09\gbp si 391@1=391\gbp ic 1/392\ (2 pages) |
20 May 2009 | Director appointed richard walker (2 pages) |
20 May 2009 | Director appointed andrew wright (2 pages) |
20 May 2009 | Ad 19/03/09\gbp si 391@1=391\gbp ic 1/392\ (2 pages) |
20 May 2009 | Director appointed richard walker (2 pages) |
20 May 2009 | Appointment terminated secretary R.S. nominees LIMITED (1 page) |
20 May 2009 | Director appointed colin auton (2 pages) |
20 May 2009 | Secretary appointed ian font (2 pages) |
20 May 2009 | Secretary appointed ian font (2 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
27 January 2009 | Resolutions
|
27 January 2009 | Resolutions
|
13 January 2009 | Incorporation (26 pages) |
13 January 2009 | Incorporation (26 pages) |