CIMIT UK LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 05148337
Status Liquidation
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address 41 GREEK STREET, STOCKPORT, SK3 8AX
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 11 November 2016; Liquidators' statement of receipts and payments to 11 November 2014; Liquidators' statement of receipts and payments to 11 November 2015. The most likely internet sites of CIMIT UK LIMITED are www.cimituk.co.uk, and www.cimit-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Cimit Uk Limited is a Private Limited Company. The company registration number is 05148337. Cimit Uk Limited has been working since 08 June 2004. The present status of the company is Liquidation. The registered address of Cimit Uk Limited is 41 Greek Street Stockport Sk3 8ax. . COATES, Cimarron Charles is a Secretary of the company. COATES, Cimarron Charles is a Director of the company. COATES, Tim is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
COATES, Cimarron Charles
Appointed Date: 08 June 2004

Director
COATES, Cimarron Charles
Appointed Date: 17 May 2005
51 years old

Director
COATES, Tim
Appointed Date: 08 June 2004
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 June 2004
Appointed Date: 08 June 2004

CIMIT UK LIMITED Events

20 Jan 2017
Liquidators' statement of receipts and payments to 11 November 2016
06 Apr 2016
Liquidators' statement of receipts and payments to 11 November 2014
24 Mar 2016
Liquidators' statement of receipts and payments to 11 November 2015
21 Nov 2014
Registered office address changed from Moorend House Snelsins Lane Cleckheaton BD19 3UE to 41 Greek Street Stockport SK3 8AX on 21 November 2014
18 Sep 2014
Notice of ceasing to act as a voluntary liquidator
...
... and 34 more events
14 Jun 2004
New director appointed
14 Jun 2004
Registered office changed on 14/06/04 from: 12 york place leeds west yorkshire LS1 2DS
14 Jun 2004
Secretary resigned
14 Jun 2004
Director resigned
08 Jun 2004
Incorporation

CIMIT UK LIMITED Charges

28 June 2012
Rent deposit deed
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: David Holliday
Description: The rent deposit.
12 February 2007
Debenture
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…