Company NameCerise (U.K.) Plc
Company StatusDissolved
Company Number03106572
CategoryPublic Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Melih Abdulhayoglu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Watchung Avenue
Montclair
New Jersey 07343
Foreign
Director NameBarry Brogan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(same day as company formation)
RoleProperty Developer
Correspondence Address23 Satinwood Close
Ashton In Makerfield
Wigan
Lancashire
WN4 9NL
Director NameMr Gary James Cooper
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1995(same day as company formation)
RoleCompany Director And Secretary
Correspondence Address7 Townwell
Kingsley
Frodsham
Cheshire
WA6 8EZ
Secretary NameMr Gary James Cooper
NationalityBritish
StatusCurrent
Appointed26 September 1995(same day as company formation)
RoleCompany Director And Secretary
Correspondence Address7 Townwell
Kingsley
Frodsham
Cheshire
WA6 8EZ
Director NameJohnathon James
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Gasny Avenue
The Maltings
Castle Donington
Derby
De74
Director NameMr Richard Thomas Derek Scragg
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Norlands Lane
Widnes
Cheshire
WA8 5AX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHoward Thomas
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Formation Agent
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameJohnathon James
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Gasny Avenue
The Maltings
Castle Donington
Derby
De74
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSuite 7 De Rici Centre
55-61 Halton View Road
Widnes
Cheshire
WA8 0TT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 December 2001Dissolved (1 page)
4 September 2001Return of final meeting of creditors (1 page)
8 May 1998Appointment of a liquidator (1 page)
26 February 1998Order of court to wind up (1 page)
2 January 1998Director resigned (1 page)
27 November 1997Secretary resigned;director resigned (1 page)
27 November 1997Return made up to 26/09/97; full list of members; amend (6 pages)
7 November 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 July 1997Application to commence business (2 pages)
16 July 1997Certificate of authorisation to commence business and borrow (1 page)
10 July 1997Registered office changed on 10/07/97 from: suite 7 de rici commercial centre 55-61 halton view road widnes cheshire WA8 0TT (1 page)
27 April 1997Full accounts made up to 30 September 1996 (8 pages)
4 November 1996Return made up to 26/09/96; full list of members
  • 363(287) ‐ Registered office changed on 04/11/96
(8 pages)
10 October 1995New secretary appointed;new director appointed (2 pages)
10 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 16 st john street london EC1M 4AY (1 page)
10 October 1995Director resigned;new director appointed (2 pages)
26 September 1995Incorporation (30 pages)