About

Registered Number: 03723998
Date of Incorporation: 02/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: 119 Manthorpe Road, Grantham, Lincolnshire, NG31 8DQ

 

Cirrus (T & D) Ltd was founded on 02 March 1999, it's status at Companies House is "Dissolved". There are 3 directors listed for this organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYTON-HILL, Graham Robert 02 March 1999 - 1
ROYS, Enid Mary 02 March 1999 - 1
FAWCETT, Jane 02 March 1999 22 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 28 February 2020
MR04 - N/A 24 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 24 February 2010
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 08 April 2008
363a - Annual Return 02 November 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 13 July 2005
363a - Annual Return 15 June 2004
AA - Annual Accounts 14 January 2004
AA - Annual Accounts 14 January 2004
DISS40 - Notice of striking-off action discontinued 16 September 2003
363a - Annual Return 15 September 2003
GAZ1 - First notification of strike-off action in London Gazette 12 August 2003
363a - Annual Return 16 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2000
395 - Particulars of a mortgage or charge 25 March 1999
287 - Change in situation or address of Registered Office 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
CERTNM - Change of name certificate 03 March 1999
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.