CIS FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCIS FINANCE LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03857870
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CIS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHOOSERICH LIMITEDOct 12, 1999Oct 12, 1999

    What are the latest accounts for CIS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for CIS FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CIS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to registered society
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 25/11/2015
    RES13

    Statement of capital following an allotment of shares on Aug 20, 2015

    • Capital: GBP 3
    3 pagesSH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 2
    SH01

    Statement of capital following an allotment of shares on Aug 20, 2015

    • Capital: GBP 2
    3 pagesSH01

    Termination of appointment of Richard John Pennycook as a director on Aug 05, 2015

    1 pagesTM01

    Appointment of Anthony Philip James Crossland as a director on Aug 05, 2015

    2 pagesAP01

    Appointment of Katy Jane Arnold as a secretary on Aug 05, 2015

    2 pagesAP03

    Termination of appointment of Patricia Anne Wade as a secretary on Aug 05, 2015

    1 pagesTM02

    Miscellaneous

    Section 519 ca 2006
    1 pagesMISC

    Annual return made up to Oct 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 1
    SH01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Director's details changed for Mr Richard John Pennycook on Oct 08, 2013

    2 pagesCH01

    Termination of appointment of Rebecca Skitt as a director on Mar 19, 2014

    1 pagesTM01

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02

    Appointment of Mrs Patricia Anne Wade as a secretary

    2 pagesAP03

    Termination of appointment of Moira Lees as a secretary

    1 pagesTM02

    Appointment of Mr Richard Pennycook as a director

    2 pagesAP01

    Termination of appointment of Clare Gosling as a director

    1 pagesTM01

    Termination of appointment of Kathrine Jane Bancroft as a secretary

    1 pagesTM02

    Appointment of Mrs Moira Ann Lees as a secretary

    2 pagesAP03

    Termination of appointment of John Mercer as a director

    1 pagesTM01

    Who are the officers of CIS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    199981630001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    BANCROFT, Kathrine Jane
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    152990900001
    JONES, Ian Michael
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    Secretary
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    British43978180001
    LEES, Moira Ann
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    182191150001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    WADE, Patricia Anne
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    185335390001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Secretary
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    British35222860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GODDARD, Richard Thomas
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish63087570001
    GOSLING, Clare Louise
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish165618950001
    JONES, Ian Michael
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    Director
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    United KingdomBritish43978180001
    KERNS, Peter William
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    Director
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    United KingdomBritish67171290002
    LEWIS, Barry Kenneth John
    210 Bramhall Moor Lane
    Hazel Grove
    SK7 5JJ Stockport
    Cheshire
    Director
    210 Bramhall Moor Lane
    Hazel Grove
    SK7 5JJ Stockport
    Cheshire
    British67170550001
    MACK, Christopher James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish159050870001
    MERCER, John
    c/o Governance Dept, 5th Floor
    Corporation Street
    BL9 9SH Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    BL9 9SH Manchester
    New Century House
    United Kingdom
    United KingdomBritish155716600001
    NEWBY, William Edward
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish140446620001
    PENNYCOOK, Richard John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish112734470002
    SHARMAN, Paul
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish105319100001
    SKITT, Rebecca
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Director
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    United KingdomBritish182154430001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Director
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    British35222860001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    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