CIS FINANCE LIMITED
Overview
| Company Name | CIS FINANCE LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | 03857870 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CIS FINANCE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CIS FINANCE LIMITED located?
| Registered Office Address | 1 Angel Square M60 0AG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CIS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHOOSERICH LIMITED | Oct 12, 1999 | Oct 12, 1999 |
What are the latest accounts for CIS FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CIS FINANCE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CIS FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b & z convert to registered society | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 20, 2015
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 20, 2015
| 3 pages | SH01 | ||||||||||
Termination of appointment of Richard John Pennycook as a director on Aug 05, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Philip James Crossland as a director on Aug 05, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Katy Jane Arnold as a secretary on Aug 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Patricia Anne Wade as a secretary on Aug 05, 2015 | 1 pages | TM02 | ||||||||||
Miscellaneous Section 519 ca 2006 | 1 pages | MISC | ||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Director's details changed for Mr Richard John Pennycook on Oct 08, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Rebecca Skitt as a director on Mar 19, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Cws (No.1) Limited as a director | 2 pages | AP02 | ||||||||||
Appointment of Mrs Patricia Anne Wade as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Moira Lees as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Pennycook as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Gosling as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kathrine Jane Bancroft as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Moira Ann Lees as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of John Mercer as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CIS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 199981630001 | |||||||||||
| CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 United Kingdom | United Kingdom | British | 125492370001 | |||||||||
| CWS (NO.1) LIMITED | Director | Angel Square M60 0AG Manchester 1 United Kingdom |
| 130695310001 | ||||||||||
| BANCROFT, Kathrine Jane | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 152990900001 | |||||||||||
| JONES, Ian Michael | Secretary | 37 Rosemary Drive WA12 0BQ Newton Le Willows Merseyside | British | 43978180001 | ||||||||||
| LEES, Moira Ann | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 182191150001 | |||||||||||
| LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||||||
| WADE, Patricia Anne | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 185335390001 | |||||||||||
| WADE, Patricia Anne | Secretary | 28 Hazel Road WA14 1JL Altrincham Cheshire | British | 35222860001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| GODDARD, Richard Thomas | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 63087570001 | |||||||||
| GOSLING, Clare Louise | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 165618950001 | |||||||||
| JONES, Ian Michael | Director | 37 Rosemary Drive WA12 0BQ Newton Le Willows Merseyside | United Kingdom | British | 43978180001 | |||||||||
| KERNS, Peter William | Director | 26 Swinhoe Place Hob Hey Lane WA3 4NE Culcheth Cheshire | United Kingdom | British | 67171290002 | |||||||||
| LEWIS, Barry Kenneth John | Director | 210 Bramhall Moor Lane Hazel Grove SK7 5JJ Stockport Cheshire | British | 67170550001 | ||||||||||
| MACK, Christopher James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 159050870001 | |||||||||
| MERCER, John | Director | c/o Governance Dept, 5th Floor Corporation Street BL9 9SH Manchester New Century House United Kingdom | United Kingdom | British | 155716600001 | |||||||||
| NEWBY, William Edward | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | 140446620001 | |||||||||
| PENNYCOOK, Richard John | Director | Angel Square M60 0AG Manchester 1 United Kingdom | England | British | 112734470002 | |||||||||
| SHARMAN, Paul | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 105319100001 | |||||||||
| SKITT, Rebecca | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | United Kingdom | British | 182154430001 | |||||||||
| WADE, Patricia Anne | Director | 28 Hazel Road WA14 1JL Altrincham Cheshire | British | 35222860001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0