Company NameCJIC Limited
Company StatusDissolved
Company Number06380358
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGraham Cole
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2007(2 days after company formation)
Appointment Duration3 years, 3 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address36 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameDavid Robert Stephen Cole
NationalityBritish
StatusClosed
Appointed27 September 2007(2 days after company formation)
Appointment Duration3 years, 3 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address47 Thornbrook Way
Ettiley Heath
Sandbach
Cheshire
CW11 3ZB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
6 November 2008Return made up to 25/09/08; full list of members (3 pages)
6 November 2008Return made up to 25/09/08; full list of members (3 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Ad 27/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Ad 27/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
25 September 2007Incorporation (11 pages)
25 September 2007Incorporation (11 pages)