Company NameCirrus Communications Limited
Company StatusDissolved
Company Number04292585
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Directors

Director NameRussell Joseph Edwards
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(2 days after company formation)
Appointment Duration2 years (closed 21 October 2003)
RoleCompany Director
Correspondence Address72 Danebank Avenue
Crewe
Cheshire
CW2 8AD
Director NameSimon Karl Rhys-Davies
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(2 days after company formation)
Appointment Duration2 years (closed 21 October 2003)
RoleCompany Director
Correspondence Address80 Manor Way
Crewe
Cheshire
CW2 6JX
Secretary NameJo Anne Elizabeth Rhys Davies
NationalityBritish
StatusClosed
Appointed26 September 2001(2 days after company formation)
Appointment Duration2 years (closed 21 October 2003)
RoleFinance Manager
Correspondence Address80 Manor Way
Crewe
Cheshire
CW2 6JX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit F19 Scope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Application for striking-off (1 page)
8 August 2002Registered office changed on 08/08/02 from: charles house princes court beamheath nantwich CW5 6PQ (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 September 2001Secretary resigned (1 page)