C.I.K. LIMITED

Wessyngton House Industrial Road Wessyngton House Industrial Road, Washington, NE37 2SA, Tyne And Wear, England
StatusDISSOLVED
Company No.03845803
CategoryPrivate Limited Company
Incorporated21 Sep 1999
Age24 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution11 May 2010
Years14 years, 21 days

SUMMARY

C.I.K. LIMITED is an dissolved private limited company with number 03845803. It was incorporated 24 years, 8 months, 10 days ago, on 21 September 1999 and it was dissolved 14 years, 21 days ago, on 11 May 2010. The company address is Wessyngton House Industrial Road Wessyngton House Industrial Road, Washington, NE37 2SA, Tyne And Wear, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-30

Old address: York House Wetherby Road, Long Marston York North Yorkshire YO26 7NH

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 30 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Russell Croisdale

Change date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 30/11/00

Documents

View document PDF

Legacy

Date: 19 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 21/09/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 15/10/99 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 21 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATES & BRADSHAW LTD

WESTWOOD HOUSE ANNIE MED LANE,BROUGH,HU15 2HG

Number:09885043
Status:ACTIVE
Category:Private Limited Company

BC LEWIS LTD

65 SEVERN ROAD,WESTON-SUPER-MARE,BS23 1DR

Number:08219953
Status:ACTIVE
Category:Private Limited Company

ENSCO WORLDWIDE INVESTMENTS LIMITED

7 ALBEMARLE STREET,LONDON,W1S 4HQ

Number:07098422
Status:ACTIVE
Category:Private Limited Company

FEDERATION OF FAMILY PRACTICES NORTH DOWN C.I.C.

BANGOR HEALTH CENTRE DR MOYNIHAN AND PARTNERS,BANGOR,BT20 4LD

Number:NI630311
Status:ACTIVE
Category:Community Interest Company

IMPERIAL SURGICAL LTD

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:07598845
Status:ACTIVE
Category:Private Limited Company

INTALENT SOLUTIONS LIMITED

PLATINUM PARK,BOURNEMOUTH,BH2 5AY

Number:09406848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source