Company NameCancer Communications Limited
Company StatusDissolved
Company Number03765079
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Dissolution Date27 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Laurence Spears Burt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage Cock Lane
Great Budworth
Northwich
Cheshire
CW9 6HP
Director NameDr Anne Rosemary Kinsella
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence AddressThe Cottage
Cock Lane, Great Budworth
Northwich
Cheshire
CW9 6HP
Secretary NameMr Laurence Spears Burt
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage Cock Lane
Great Budworth
Northwich
Cheshire
CW9 6HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£155,449
Cash£68,358
Current Liabilities£138,865

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
3 August 2005Application for striking-off (1 page)
11 January 2005Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
14 May 2004Return made up to 05/05/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 May 2003Return made up to 05/05/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
9 May 2002Return made up to 05/05/02; full list of members (7 pages)
9 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 May 2001Return made up to 05/05/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 May 2000 (4 pages)
12 May 2000Return made up to 05/05/00; full list of members (6 pages)
17 June 1999Ad 05/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 1999New director appointed (2 pages)
12 May 1999Registered office changed on 12/05/99 from: the britannia suite st james`s buildings 79 oxford street manchester M1 6FR (2 pages)
12 May 1999Secretary resigned (2 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Director resigned (1 page)
5 May 1999Incorporation (10 pages)