UKBizDB.co.uk

CIS MORTGAGE MAKER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cis Mortgage Maker Limited. The company was founded 36 years ago and was given the registration number 02180205. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CIS MORTGAGE MAKER LIMITED
Company Number:02180205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 October 1987
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Secretary30 March 2015Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director20 August 2015Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director20 August 2015Active
1, Angel Square, Manchester, United Kingdom, M60 0AG

Secretary27 February 2014Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Secretary19 July 2010Active
37 Rosemary Drive, Newton Le Willows, WA12 0BQ

Secretary15 February 1993Active
389 Bury Road, Edgworth, Bolton, BL7 0BU

Secretary13 January 2006Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Secretary19 December 2014Active
17 Woodbourne Road, Brooklands, Sale, M33 3SY

Secretary-Active
28 Hazel Road, Altrincham, WA14 1JL

Secretary07 November 2002Active
24 Braemar Road, Hazel Grove, Stockport, SK7 4QG

Director31 March 1998Active
21 Friars Garden, Ludlow, SY8 1RX

Director01 October 1994Active
31 Tandle Hill Road, Royton, Oldham, OL2 5UX

Director29 March 1999Active
South Beightons, Shawclough Road, Rochdale, OL12 7HL

Director01 January 2001Active
10 Lawrence Road, Hazel Grove, Stockport, SK7 4JB

Director01 January 2001Active
Pool Meadow, South Park Drive, Poynton, SK12 1BS

Director16 March 1999Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director31 January 2007Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director18 April 2012Active
Holme Lea, Stubley New Hall Littleborough, Rochdale, OL15

Director04 May 1998Active
275 Bolton Road, Hawkshaw, Bury, BL8 4JR

Director01 January 2001Active
Kerridgeside Farm, Hough Hole Rainow, Macclesfield, SK10 5UW

Director-Active
21 Beaufort Close, Alderley Edge, SK9 7HU

Director-Active
5 Cottesmore Gardens, Hale Barnes, Altrincham, WA15 8TS

Director-Active
111 Moss Lane, Alderley Edge, SK9 7HW

Director-Active
26 Swinhoe Place, Hob Hey Lane, Culcheth, WA3 4NE

Director31 January 2007Active
210 Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5JJ

Director01 January 2001Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director31 March 2011Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director17 April 2014Active
Wychwood, Soss Moss, Nether Alderley, SK10 4TU

Director01 January 2001Active
New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director10 November 2010Active
C/O Secretariat, 4th Floor, Miller Street Tower, Miller Street, Manchester, England, M60 0AL

Director20 August 2015Active
New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director10 November 2010Active
Ballimore Paddock Field, Chilbolton, SO20 6AU

Director07 November 2002Active
Chesnam House, Copthill Lane, Kingswood, KT20 6HL

Director21 October 2004Active
Briar Lodge 60, The Knowle Shepley, Huddersfield, HD8 8EA

Director01 January 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2021-09-08Address

Change registered office address company with date old address new address.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-06-01Address

Move registers to sail company with new address.

Download
2017-06-01Address

Change sail address company with new address.

Download
2017-04-21Address

Change registered office address company with date old address new address.

Download
2017-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-04-18Resolution

Resolution.

Download
2017-03-14Officers

Termination director company with name termination date.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-09-21Accounts

Change account reference date company previous extended.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-09-23Officers

Appoint person director company with name date.

Download
2015-09-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.