About

Registered Number: 02673075
Date of Incorporation: 19/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: KAY JOHNSON GEE LLP, 2nd Floor 1 City Road East, Manchester, M15 4PN,

 

Having been setup in 1991, Cini-little (G.B.) Ltd has its registered office in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This company has 8 directors listed as Eisenbarth, Richard, Plumb, Ann, Snaith, Jaqueline, Cini, John Charles, Dowling, Diane, Eaton, William Vipond, Little, James Herbert, Mcmillan, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EISENBARTH, Richard 01 April 2019 - 1
CINI, John Charles 29 May 1992 06 December 2005 1
DOWLING, Diane 12 April 2011 01 April 2019 1
EATON, William Vipond 29 May 1992 01 April 2019 1
LITTLE, James Herbert 29 May 2003 13 June 2015 1
MCMILLAN, Andrew John 01 December 2000 30 November 2014 1
Secretary Name Appointed Resigned Total Appointments
PLUMB, Ann 29 May 1992 07 August 2000 1
SNAITH, Jaqueline 12 November 2000 04 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2020
DS01 - Striking off application by a company 14 January 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 11 December 2019
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 10 August 2016
AD01 - Change of registered office address 10 May 2016
AD01 - Change of registered office address 10 May 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 14 December 2015
TM01 - Termination of appointment of director 22 June 2015
AR01 - Annual Return 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 18 September 2007
AA - Annual Accounts 10 February 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 26 January 2006
363s - Annual Return 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 12 June 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 08 December 1999
363s - Annual Return 12 January 1999
395 - Particulars of a mortgage or charge 23 November 1998
AA - Annual Accounts 16 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
363a - Annual Return 13 February 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 23 July 1996
363s - Annual Return 05 January 1996
395 - Particulars of a mortgage or charge 22 September 1995
AA - Annual Accounts 21 July 1995
287 - Change in situation or address of Registered Office 27 June 1995
288 - N/A 31 May 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 22 November 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 12 March 1993
288 - N/A 20 June 1992
288 - N/A 20 June 1992
288 - N/A 20 June 1992
287 - Change in situation or address of Registered Office 20 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1992
RESOLUTIONS - N/A 17 June 1992
CERTNM - Change of name certificate 09 June 1992
CERTNM - Change of name certificate 09 June 1992
NEWINC - New incorporation documents 19 December 1991

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 05 November 1998 Outstanding

N/A

Debenture 20 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.