CIS NOMINEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCIS NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04317902
    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 NOMINEE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CIS NOMINEE LIMITED located?

    Registered Office Address
    Cis Buildings, Miller Street
    Manchester
    M4 4DY Greater Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CIS NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CIS NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Clare Louise Gosling as a director on Apr 18, 2012

    2 pagesAP01

    Termination of appointment of Christopher James Mack as a director on Apr 18, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Director's details changed for Mr Christopher James Mack on Jan 18, 2012

    2 pagesCH01

    Annual return made up to Oct 11, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2011

    Statement of capital on Oct 26, 2011

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Appointment of Mr Christopher James Mack as a director

    2 pagesAP01

    Termination of appointment of Richard Goddard as a director

    1 pagesTM01

    Appointment of Mr John Mercer as a director

    2 pagesAP01

    Appointment of Mr William Edward Newby as a director

    2 pagesAP01

    Annual return made up to Oct 11, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Paul Sharman as a director

    1 pagesTM01

    Termination of appointment of Peter Kerns as a director

    1 pagesTM01

    Appointment of Kathrine Jane Bancroft as a secretary

    2 pagesAP03

    Termination of appointment of Moira Lees as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Director's details changed for Mr Richard Thomas Goddard on May 12, 2010

    2 pagesCH01

    Director's details changed for Mr Paul Sharman on May 11, 2010

    2 pagesCH01

    Termination of appointment of a director

    1 pagesTM01

    Annual return made up to Oct 11, 2009 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Who are the officers of CIS NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANCROFT, Kathrine Jane
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Secretary
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    152976220001
    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 KingdomBritishCompany Director165618950001
    MERCER, John
    c/o Governance House, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance House, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritishBusiness Leader155716600001
    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 KingdomBritishBusiness Leader140446620001
    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
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    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
    BENNETT, Martyn Christopher
    24 Braemar Road
    Hazel Grove
    SK7 4QG Stockport
    Cheshire
    Director
    24 Braemar Road
    Hazel Grove
    SK7 4QG Stockport
    Cheshire
    BritishActuary57876970001
    BUNCH, Timothy Stephen
    16 Clifton Park Road
    SK2 6LA Stockport
    Cheshire
    Director
    16 Clifton Park Road
    SK2 6LA Stockport
    Cheshire
    BritishActuary40570440001
    BURGESS, Rodney James
    31 Tandle Hill Road
    Royton
    OL2 5UX Oldham
    Lancashire
    Director
    31 Tandle Hill Road
    Royton
    OL2 5UX Oldham
    Lancashire
    BritishInvestment Manager63540550001
    CLARKE, Martin Gerald
    South Beightons
    Shawclough Road
    OL12 7HL Rochdale
    Lancashire
    Director
    South Beightons
    Shawclough Road
    OL12 7HL Rochdale
    Lancashire
    United KingdomBritishActuary73916370001
    FAIRBAIRN, Michael David
    10 Lawrence Road
    Hazel Grove
    SK7 4JB Stockport
    Cheshire
    Director
    10 Lawrence Road
    Hazel Grove
    SK7 4JB Stockport
    Cheshire
    BritishActuary73917950001
    FRANKS, John
    Pool Meadow
    South Park Drive
    SK12 1BS Poynton
    Cheshire
    Director
    Pool Meadow
    South Park Drive
    SK12 1BS Poynton
    Cheshire
    United KingdomBritishInvestment Manager63264700002
    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
    EnglandBritishChartered Accountant63087570001
    GRATTAN, David
    Holme Lea
    Stubley New Hall Littleborough
    OL15 Rochdale
    Lancashire
    Director
    Holme Lea
    Stubley New Hall Littleborough
    OL15 Rochdale
    Lancashire
    BritishAccountant78982530001
    GRIFFITH, Haydn
    275 Bolton Road
    Hawkshaw
    BL8 4JR Bury
    Lancashire
    Director
    275 Bolton Road
    Hawkshaw
    BL8 4JR Bury
    Lancashire
    BritishGeneral Manager73918010001
    HIRST, Christopher William Joseph
    Kerridgeside Farm
    Hough Hole Rainow
    SK10 5UW Macclesfield
    Cheshire
    Director
    Kerridgeside Farm
    Hough Hole Rainow
    SK10 5UW Macclesfield
    Cheshire
    BritishActuary10291670001
    HOLLAS, David Stuart
    21 Beaufort Close
    SK9 7HU Alderley Edge
    Cheshire
    Director
    21 Beaufort Close
    SK9 7HU Alderley Edge
    Cheshire
    EnglandBritishActuary8500070001
    JONES, Ian Michael
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    Director
    37 Rosemary Drive
    WA12 0BQ Newton Le Willows
    Merseyside
    United KingdomBritishChartered Secretary43978180001
    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 KingdomBritishSolicitor67171290002
    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
    BritishSolicitor67170550001
    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
    EnglandBritishCompany Director159050870001
    MCKEOWN, Charles Francis
    Wychwood
    Soss Moss
    SK10 4TU Nether Alderley
    Cheshire
    Director
    Wychwood
    Soss Moss
    SK10 4TU Nether Alderley
    Cheshire
    EnglandBritishGeneral Mamager73918160001
    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 KingdomBritishDirector Of Investment Managem105319100001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Director
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    BritishCompany Secretary35222860001
    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