Company NameC2I Plc
Company StatusDissolved
Company Number04175498
CategoryPublic Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin Scott Butler
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(1 week after company formation)
Appointment Duration13 years, 8 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Works Hospital Street
Nantwich
Cheshire
CW5 5RL
Director NameMrs Daphne Butler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(1 week after company formation)
Appointment Duration13 years, 8 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Works Hospital Street
Nantwich
Cheshire
CW5 5RL
Director NameMr John Andrew Scott Butler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(1 week after company formation)
Appointment Duration13 years, 8 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Works Hospital Street
Nantwich
Cheshire
CW5 5RL
Secretary NameMrs Daphne Butler
NationalityBritish
StatusClosed
Appointed15 March 2001(1 week after company formation)
Appointment Duration13 years, 8 months (closed 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe Works Hospital Street
Nantwich
Cheshire
CW5 5RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.atlasbusiness.com

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Atlas Business Group Of Companies Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Full accounts made up to 31 July 2013 (10 pages)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
16 July 2014Application to strike the company off the register (3 pages)
25 June 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
25 June 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 250,000
(6 pages)
8 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 250,000
(6 pages)
5 July 2013Full accounts made up to 31 December 2012 (11 pages)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (11 pages)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (11 pages)
23 March 2011Director's details changed for Mr John Andrew Scott Butler on 1 December 2010 (2 pages)
23 March 2011Director's details changed for Mr Benjamin Scott Butler on 1 December 2010 (2 pages)
23 March 2011Director's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
23 March 2011Secretary's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
23 March 2011Director's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
23 March 2011Director's details changed for Mr John Andrew Scott Butler on 1 December 2010 (2 pages)
23 March 2011Secretary's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages)
23 March 2011Director's details changed for Mr Benjamin Scott Butler on 1 December 2010 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (9 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Benjamin Scott Butler on 26 March 2010 (2 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
9 December 2009Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 9 December 2009 (2 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2009Full accounts made up to 31 December 2008 (9 pages)
19 March 2009Return made up to 08/03/09; full list of members (4 pages)
12 March 2009Director's change of particulars / benjamin butler / 28/01/2009 (2 pages)
9 December 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
11 September 2008Group of companies' accounts made up to 30 June 2008 (25 pages)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
31 January 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
2 April 2007Return made up to 08/03/07; full list of members (3 pages)
23 February 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
17 July 2006Return made up to 08/03/06; full list of members (3 pages)
2 February 2006Group of companies' accounts made up to 30 June 2005 (29 pages)
15 March 2005Return made up to 08/03/05; full list of members (3 pages)
2 February 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
9 March 2004Return made up to 08/03/04; full list of members (8 pages)
4 February 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
23 April 2003Return made up to 08/03/03; full list of members (8 pages)
4 February 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
9 May 2002Statement of affairs (3 pages)
9 May 2002Ad 21/06/01--------- £ si 249998@1 (2 pages)
5 April 2002Return made up to 08/03/02; full list of members (7 pages)
25 January 2002Group of companies' accounts made up to 30 June 2001 (13 pages)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001Nc inc already adjusted 21/06/01 (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Application to commence business (2 pages)
27 June 2001Certificate of authorisation to commence business and borrow (1 page)
27 June 2001Registered office changed on 27/06/01 from: the dowery barker street nantwich cheshire CW5 5TE (1 page)
27 June 2001New director appointed (2 pages)
8 March 2001Incorporation (16 pages)