CC INFORMATION MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CC INFORMATION MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01786020

Incorporation date

24/01/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire WN8 9TGCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1984)
dot icon26/06/2014
Final Gazette dissolved following liquidation
dot icon26/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon01/10/2013
Liquidators' statement of receipts and payments to 2013-09-04
dot icon11/03/2013
Liquidators' statement of receipts and payments to 2013-03-04
dot icon11/09/2012
Liquidators' statement of receipts and payments to 2012-09-04
dot icon12/03/2012
Liquidators' statement of receipts and payments to 2012-03-04
dot icon12/09/2011
Liquidators' statement of receipts and payments to 2011-09-04
dot icon07/09/2011
Appointment of a voluntary liquidator
dot icon07/09/2011
Insolvency court order
dot icon07/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon23/03/2011
Liquidators' statement of receipts and payments to 2011-03-04
dot icon11/03/2010
Administrator's progress report to 2010-02-24
dot icon04/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/10/2009
Result of meeting of creditors
dot icon27/09/2009
Statement of administrator's proposal
dot icon21/09/2009
Statement of affairs with form 2.14B
dot icon15/09/2009
Registered office changed on 16/09/2009 from greenbank technology park challenge way blackburn lancashire BB1 5RR
dot icon14/09/2009
Appointment of an administrator
dot icon01/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2009
Certificate of change of name
dot icon16/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon04/06/2009
Amended accounts made up to 2008-02-29
dot icon25/05/2009
Return made up to 02/01/09; full list of members; amend
dot icon15/02/2009
Return made up to 02/01/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/01/2008
Return made up to 02/01/08; full list of members
dot icon30/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon10/07/2007
Particulars of mortgage/charge
dot icon02/02/2007
Return made up to 02/01/07; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon20/06/2006
Total exemption small company accounts made up to 2005-02-28
dot icon23/01/2006
Return made up to 02/01/06; full list of members
dot icon12/09/2005
Declaration of satisfaction of mortgage/charge
dot icon26/01/2005
Return made up to 02/01/05; full list of members
dot icon21/11/2004
Full accounts made up to 2004-02-29
dot icon03/11/2004
Secretary resigned;director resigned
dot icon02/11/2004
New secretary appointed;new director appointed
dot icon05/02/2004
Return made up to 02/01/04; full list of members
dot icon16/12/2003
Full accounts made up to 2003-02-28
dot icon26/01/2003
Return made up to 02/01/03; full list of members
dot icon31/10/2002
Registered office changed on 01/11/02 from: tds house lower phillips road blackburn lancashire BB1 5TH
dot icon18/08/2002
Full accounts made up to 2002-02-28
dot icon27/06/2002
Auditor's resignation
dot icon28/01/2002
Return made up to 02/01/02; full list of members
dot icon15/06/2001
Full accounts made up to 2001-02-28
dot icon12/02/2001
Full accounts made up to 2000-02-29
dot icon24/01/2001
Return made up to 02/01/01; full list of members
dot icon27/01/2000
Return made up to 02/01/00; full list of members
dot icon19/12/1999
Full accounts made up to 1999-02-28
dot icon07/01/1999
Return made up to 02/01/99; full list of members
dot icon09/12/1998
Full accounts made up to 1998-02-28
dot icon14/01/1998
Return made up to 02/01/98; full list of members
dot icon15/10/1997
Full accounts made up to 1997-02-28
dot icon08/01/1997
Return made up to 02/01/97; full list of members
dot icon17/06/1996
Full accounts made up to 1996-02-29
dot icon04/02/1996
Return made up to 02/01/96; full list of members
dot icon03/07/1995
Full accounts made up to 1995-02-28
dot icon07/01/1995
Return made up to 02/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/06/1994
Accounts for a small company made up to 1994-02-28
dot icon08/02/1994
Return made up to 02/01/94; no change of members
dot icon15/12/1993
Full accounts made up to 1993-02-28
dot icon20/01/1993
Secretary resigned;new secretary appointed
dot icon20/01/1993
Return made up to 02/01/93; full list of members
dot icon13/12/1992
Full accounts made up to 1992-02-29
dot icon18/10/1992
Particulars of mortgage/charge
dot icon27/01/1992
Return made up to 02/01/92; no change of members
dot icon05/12/1991
Full accounts made up to 1991-02-28
dot icon17/01/1991
Resolutions
dot icon17/01/1991
Return made up to 14/12/90; no change of members
dot icon02/01/1991
Full accounts made up to 1990-02-28
dot icon08/02/1990
Return made up to 02/01/90; full list of members
dot icon07/02/1990
Secretary resigned;new secretary appointed
dot icon30/01/1990
Ad 22/01/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon03/01/1990
Full accounts made up to 1989-02-28
dot icon18/10/1989
Director resigned
dot icon19/03/1989
Auditor's resignation
dot icon22/11/1988
Full accounts made up to 1988-02-29
dot icon22/11/1988
Return made up to 24/10/88; full list of members
dot icon11/04/1988
Accounts made up to 1987-03-31
dot icon09/02/1988
Return made up to 31/12/87; full list of members
dot icon26/08/1987
Accounting reference date shortened from 31/03 to 28/02
dot icon09/03/1987
Full accounts made up to 1985-03-31
dot icon06/03/1987
Full accounts made up to 1986-03-31
dot icon18/01/1987
New director appointed
dot icon15/01/1987
Return made up to 31/12/86; full list of members
dot icon15/01/1987
Registered office changed on 16/01/87 from: mill side white birk estate blackburn lancs BB1 5SN
dot icon03/12/1986
Return made up to 31/12/85; full list of members
dot icon24/11/1986
Certificate of change of name
dot icon09/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culligan, Paul Michael
Director
01/11/2004 - Present
2
Culligan, Paul Michael
Secretary
01/11/2004 - Present
7
Walmsley, David Loynds
Secretary
04/09/1992 - 11/09/2004
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CC INFORMATION MANAGEMENT LIMITED

CC INFORMATION MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 24/01/1984 with the registered office located at C/O REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire WN8 9TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CC INFORMATION MANAGEMENT LIMITED?

toggle

CC INFORMATION MANAGEMENT LIMITED is currently Dissolved. It was registered on 24/01/1984 and dissolved on 26/06/2014.

Where is CC INFORMATION MANAGEMENT LIMITED located?

toggle

CC INFORMATION MANAGEMENT LIMITED is registered at C/O REFRESH RECOVERY LIMITED, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire WN8 9TG.

What does CC INFORMATION MANAGEMENT LIMITED do?

toggle

CC INFORMATION MANAGEMENT LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for CC INFORMATION MANAGEMENT LIMITED?

toggle

The latest filing was on 26/06/2014: Final Gazette dissolved following liquidation.