CISSONE LIMITED

Register to unlock more data on OkredoRegister

CISSONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03837219

Incorporation date

06/09/1999

Size

Dormant

Contacts

Registered address

Registered address

9 South Parade, Wakefield, West Yorkshire WF1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1999)
dot icon24/02/2017
Final Gazette dissolved following liquidation
dot icon24/11/2016
Return of final meeting in a members' voluntary winding up
dot icon29/09/2015
Declaration of solvency
dot icon29/09/2015
Appointment of a voluntary liquidator
dot icon29/09/2015
Resolutions
dot icon01/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon29/01/2015
Appointment of Mr Matthew Pike as a director on 2015-01-26
dot icon29/01/2015
Termination of appointment of Mark Stephen Mugge as a director on 2015-01-26
dot icon22/10/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31
dot icon08/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon10/08/2014
Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW
dot icon24/04/2014
Appointment of Mrs Jarlath Delphene Wade as a secretary
dot icon24/04/2014
Appointment of Mr Mark Stephen Mugge as a director
dot icon23/04/2014
Termination of appointment of Richard Hodson as a director
dot icon23/04/2014
Termination of appointment of Stefan Benev as a secretary
dot icon19/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon08/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon06/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon11/12/2011
Accounts for a dormant company made up to 2011-05-31
dot icon18/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon31/08/2011
Termination of appointment of Simon Shaw as a director
dot icon14/02/2011
Full accounts made up to 2010-05-31
dot icon13/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon13/09/2010
Register(s) moved to registered inspection location
dot icon12/09/2010
Register inspection address has been changed
dot icon28/02/2010
Full accounts made up to 2009-05-31
dot icon18/11/2009
Location of debenture register
dot icon18/11/2009
Location of register of members
dot icon18/11/2009
Secretary's details changed for Stefan Benkov Benev on 2009-10-01
dot icon17/11/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon10/11/2009
Director's details changed for Simon Andrew Shaw on 2009-10-01
dot icon07/06/2009
Director's change of particulars / simon shaw / 04/06/2009
dot icon10/11/2008
Accounting reference date extended from 31/05/2008 to 31/05/2009
dot icon02/10/2008
Memorandum and Articles of Association
dot icon02/10/2008
Resolutions
dot icon29/09/2008
Appointment terminated secretary robert wilson
dot icon29/09/2008
Appointment terminated director alessandra humphreys
dot icon29/09/2008
Director appointed simon andrew shaw
dot icon29/09/2008
Director appointed richard phillip hodson
dot icon29/09/2008
Secretary appointed stefan benkov benev
dot icon22/09/2008
Registered office changed on 23/09/2008 from 36 high street wrexham north wales LL13 8HY
dot icon22/09/2008
Accounting reference date shortened from 31/12/2008 to 31/05/2008
dot icon15/09/2008
Return made up to 07/09/08; full list of members
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Director's change of particulars / alessandra humphreys / 20/12/2007
dot icon24/09/2007
Return made up to 07/09/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/09/2006
Return made up to 07/09/06; full list of members
dot icon01/06/2006
Registered office changed on 02/06/06 from: 36 high street wrexham LL13 8BC
dot icon05/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/02/2006
Director's particulars changed
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon10/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Return made up to 07/09/05; no change of members
dot icon31/08/2005
Declaration of satisfaction of mortgage/charge
dot icon09/08/2005
Particulars of mortgage/charge
dot icon09/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2005
Particulars of mortgage/charge
dot icon23/06/2005
Declaration of satisfaction of mortgage/charge
dot icon23/06/2005
Declaration of satisfaction of mortgage/charge
dot icon12/09/2004
Return made up to 07/09/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
New secretary appointed
dot icon11/09/2003
Return made up to 07/09/03; full list of members
dot icon19/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/04/2003
Particulars of mortgage/charge
dot icon07/04/2003
Particulars of mortgage/charge
dot icon07/04/2003
Particulars of mortgage/charge
dot icon28/10/2002
Return made up to 07/09/02; full list of members
dot icon12/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/03/2002
Registered office changed on 07/03/02 from: 16 white friars chester cheshire CH1 1NZ
dot icon23/09/2001
Return made up to 07/09/01; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/11/2000
Particulars of contract relating to shares
dot icon22/11/2000
Ad 24/02/00--------- £ si 6000@1
dot icon08/10/2000
Return made up to 07/09/00; full list of members
dot icon10/03/2000
Particulars of mortgage/charge
dot icon18/01/2000
Particulars of mortgage/charge
dot icon16/12/1999
Registered office changed on 17/12/99 from: 30 chester street wrexham clwyd LL13 8TJ
dot icon02/12/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon21/09/1999
Director resigned
dot icon21/09/1999
Secretary resigned
dot icon21/09/1999
New secretary appointed
dot icon21/09/1999
New director appointed
dot icon06/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Simon Andrew
Director
09/09/2008 - 30/08/2011
73
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/09/1999 - 06/09/1999
38039
Hodson, Richard Phillip
Director
10/09/2008 - 01/04/2014
86
Mugge, Mark Stephen
Director
31/03/2014 - 25/01/2015
258
Wilson, Robert Steven
Secretary
05/02/2004 - 09/09/2008
-

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 CISSONE LIMITED

CISSONE LIMITED is an(a) Dissolved company incorporated on 06/09/1999 with the registered office located at 9 South Parade, Wakefield, West Yorkshire WF1 1LR. 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 CISSONE LIMITED?

toggle

CISSONE LIMITED is currently Dissolved. It was registered on 06/09/1999 and dissolved on 24/02/2017.

Where is CISSONE LIMITED located?

toggle

CISSONE LIMITED is registered at 9 South Parade, Wakefield, West Yorkshire WF1 1LR.

What does CISSONE LIMITED do?

toggle

CISSONE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CISSONE LIMITED?

toggle

The latest filing was on 24/02/2017: Final Gazette dissolved following liquidation.