Company NameCipher Consulting Limited
Company StatusDissolved
Company Number06333537
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Victoria Calderbank
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWithinlee Hollow Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
Secretary NameKitty Sau Ping Yip
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Vernon Road
Chester
CH1 4JT
Wales

Contact

Websitewww.cipherconsulting.co.uk

Location

Registered AddressWithinlee Hollow Withinlee Road
Prestbury
Macclesfield
Cheshire
SK10 4AT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPrestbury
WardPrestbury
Built Up AreaMacclesfield

Shareholders

1 at £1Victoria Calderbank
100.00%
Ordinary

Financials

Year2014
Net Worth£20,891
Cash£20,781

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
21 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 June 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
1 August 2016Micro company accounts made up to 31 August 2015 (4 pages)
1 August 2016Micro company accounts made up to 31 August 2015 (4 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
31 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
31 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 April 2011Registered office address changed from the Coach House Off Macclesfield Road Alderley Edge Cheshire SK9 7BH on 18 April 2011 (1 page)
18 April 2011Registered office address changed from the Coach House Off Macclesfield Road Alderley Edge Cheshire SK9 7BH on 18 April 2011 (1 page)
18 April 2011Director's details changed for Ms Victoria Calderbank on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Ms Victoria Calderbank on 18 April 2011 (2 pages)
9 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
9 September 2010Termination of appointment of Kitty Yip as a secretary (1 page)
9 September 2010Termination of appointment of Kitty Yip as a secretary (1 page)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 03/08/09; full list of members (3 pages)
3 September 2009Return made up to 03/08/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from 29 textile buildings 10 blackfriars street manchester M3 5BY (1 page)
27 May 2009Director's change of particulars / victoria calderbank / 22/05/2009 (1 page)
27 May 2009Registered office changed on 27/05/2009 from 29 textile buildings 10 blackfriars street manchester M3 5BY (1 page)
27 May 2009Director's change of particulars / victoria calderbank / 22/05/2009 (1 page)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2008Return made up to 03/08/08; full list of members (3 pages)
1 September 2008Director's change of particulars / victoria calderbank / 31/08/2008 (1 page)
1 September 2008Secretary's change of particulars / kitty yip / 31/08/2008 (1 page)
1 September 2008Director's change of particulars / victoria calderbank / 31/08/2008 (1 page)
1 September 2008Return made up to 03/08/08; full list of members (3 pages)
1 September 2008Secretary's change of particulars / kitty yip / 31/08/2008 (1 page)
21 August 2008Registered office changed on 21/08/2008 from 145-157 st john street london EC1V 4PY (1 page)
21 August 2008Registered office changed on 21/08/2008 from 145-157 st john street london EC1V 4PY (1 page)
14 February 2008Registered office changed on 14/02/08 from: 3110 beetham tower 301 deansgate manchester greater manchester M3 4LQ (1 page)
14 February 2008Registered office changed on 14/02/08 from: 3110 beetham tower 301 deansgate manchester greater manchester M3 4LQ (1 page)
22 January 2008Registered office changed on 22/01/08 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
22 January 2008Registered office changed on 22/01/08 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
14 August 2007Registered office changed on 14/08/07 from: 10 st ambrose court, boswell avenue, stockton heath cheshire WA4 6DL (1 page)
14 August 2007Registered office changed on 14/08/07 from: 10 st ambrose court, boswell avenue, stockton heath cheshire WA4 6DL (1 page)
3 August 2007Incorporation (14 pages)
3 August 2007Incorporation (14 pages)