Company NameCommunity Cash Limited
Company StatusDissolved
Company Number03792000
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date9 January 2007 (17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Timothy Norton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Cave Road
Brough
North Humberside
HU15 1HH
Director NameMr William Scott Thomson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birches Croft Drive
Macclesfield
Cheshire
SK10 3QN
Director NameAnne Merle Walters
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Birches Croft Drive
Macclesfield
Cheshire
SK10 3QN
Secretary NameMr William Scott Thomson
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Birches Croft Drive
Macclesfield
Cheshire
SK10 3QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address7 Canalside
Clarence Mill
Bollington
Cheshire
SK10 5JZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
15 August 2006Application for striking-off (1 page)
11 August 2006Secretary resigned;director resigned (1 page)
20 July 2006Return made up to 18/06/06; full list of members (7 pages)
7 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
3 August 2005Return made up to 18/06/05; full list of members (7 pages)
2 February 2005Registered office changed on 02/02/05 from: springwood court springwood way tytherington business park macclesfild cheshire SK10 2XF (1 page)
24 September 2004Registered office changed on 24/09/04 from: 1ST floor tudor house royal court brook street macclesfield cheshire SK11 7AE (1 page)
20 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
8 July 2004Return made up to 18/06/04; full list of members (7 pages)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (2 pages)
27 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
12 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
12 February 2002Registered office changed on 12/02/02 from: C.o cas LIMITED georges court, chestergate, macclesfield cheshire SK11 6DP (1 page)
12 February 2002Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
1 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
7 September 2001Return made up to 18/06/01; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
29 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
19 July 1999Ad 18/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 1999New secretary appointed;new director appointed (1 page)
25 June 1999Director resigned (2 pages)
25 June 1999New director appointed (1 page)
25 June 1999Secretary resigned (2 pages)
25 June 1999Registered office changed on 25/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
18 June 1999Incorporation (11 pages)