Company NameCommercial Intelligence Resources Limited
Company StatusDissolved
Company Number03522681
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameHickbell Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Thomas Patrick Coyle
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(3 days after company formation)
Appointment Duration3 years, 7 months (closed 16 October 2001)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address24 Graham Terrace
London
Greater London
SW1W 8JH
Director NameStephen Delia
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(3 days after company formation)
Appointment Duration3 years, 7 months (closed 16 October 2001)
RoleCompany Director
Correspondence AddressChettle House
Chettle
Blandford Forum
Dorset
DT11 8DB
Director NameMr Edward John Hardy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(3 days after company formation)
Appointment Duration3 years, 7 months (closed 16 October 2001)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Park Road
London
SW14 8JT
Secretary NameMr Michael Thomas Patrick Coyle
NationalityBritish
StatusClosed
Appointed09 March 1998(3 days after company formation)
Appointment Duration3 years, 7 months (closed 16 October 2001)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address24 Graham Terrace
London
Greater London
SW1W 8JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 Beauchamp Place
Knightsbridge
London
SW3 1NQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£25,323
Gross Profit£6,804
Net Worth-£3,319
Cash£1,951
Current Liabilities£6,887

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
17 May 2001Application for striking-off (1 page)
18 April 2001Return made up to 06/03/01; full list of members (6 pages)
23 May 2000Full accounts made up to 31 March 1999 (9 pages)
17 March 2000Return made up to 06/03/00; full list of members (7 pages)
1 June 1999Return made up to 06/03/99; full list of members (8 pages)
19 August 1998Registered office changed on 19/08/98 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD (1 page)
19 August 1998Location of register of members (1 page)
19 August 1998Ad 09/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1998New director appointed (2 pages)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
19 March 1998Company name changed hickbell LIMITED\certificate issued on 20/03/98 (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 6-8 underwood street london N1 7JQ (1 page)
6 March 1998Incorporation (21 pages)