Company NameCMC (342) Limited
Company StatusDissolved
Company Number01121062
CategoryPrivate Limited Company
Incorporation Date4 July 1973(50 years, 10 months ago)
Dissolution Date23 March 2015 (9 years, 1 month ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameCharles Roy Grumley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(18 years, 5 months after company formation)
Appointment Duration23 years, 3 months (closed 23 March 2015)
RoleManager
Correspondence Address33 Mossdale Close
Whittle Hall Great Sankey
Warrington
Cheshire
WA5 3RZ
Director NameJohn Grumley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(18 years, 5 months after company formation)
Appointment Duration23 years, 3 months (closed 23 March 2015)
RoleManaging Director
Correspondence AddressThe Croft
Chester Road Higher Walton
Warrington
Cheshire
WA4 5LP
Director NameMr John Grumley Snr
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(18 years, 5 months after company formation)
Appointment Duration23 years, 3 months (closed 23 March 2015)
RoleChairman
Correspondence Address6 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Director NameMartin George Slingsby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(18 years, 5 months after company formation)
Appointment Duration23 years, 3 months (closed 23 March 2015)
RoleSales Director
Correspondence Address8 Newsholme Close
Culcheth
Warrington
Cheshire
WA3 5DE
Secretary NameJohn Grumley
NationalityBritish
StatusClosed
Appointed07 December 1991(18 years, 5 months after company formation)
Appointment Duration23 years, 3 months (closed 23 March 2015)
RoleCompany Director
Correspondence AddressThe Croft
Chester Road Higher Walton
Warrington
Cheshire
WA4 5LP
Director NameSandra Carol Grumley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1994(20 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 23 March 2015)
RoleOperations Director
Correspondence Address5 Willow Tree Court
Brooklands Road
Sale
Cheshire
M33 3SE
Director NameMrs Doreen Grumley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(18 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 April 2008)
RoleManager
Correspondence Address6 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH

Location

Registered Address9th Floor 3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

29.5k at 1Charles Roy Grumley
7.50%
Ordinary
29.5k at 1Martin George Slingsby
7.50%
Ordinary
29.5k at 1Ms Karen Slingsby
7.50%
Ordinary
117.8k at 1John Grumley
30.00%
Ordinary
108k at 1John Grumley Senior
27.50%
Ordinary
78.5k at 1Ms Sandra Carol Grumley
20.00%
Ordinary

Financials

Year2014
Gross Profit£589,610
Net Worth£4,650,243
Cash£956,234
Current Liabilities£6,894,030

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

23 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2015Final Gazette dissolved following liquidation (1 page)
23 March 2015Final Gazette dissolved following liquidation (1 page)
23 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
23 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
8 September 2014Liquidators' statement of receipts and payments to 9 August 2014 (6 pages)
8 September 2014Liquidators statement of receipts and payments to 9 August 2014 (6 pages)
8 September 2014Liquidators statement of receipts and payments to 9 August 2014 (6 pages)
8 September 2014Liquidators' statement of receipts and payments to 9 August 2014 (6 pages)
4 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2014Court order insolvency:order of court (10 pages)
4 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2014Appointment of a voluntary liquidator (1 page)
4 August 2014Appointment of a voluntary liquidator (1 page)
4 August 2014Court order insolvency:order of court (10 pages)
7 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF on 7 March 2014 (2 pages)
4 March 2014Liquidators statement of receipts and payments to 9 February 2014 (5 pages)
4 March 2014Liquidators statement of receipts and payments to 9 February 2014 (5 pages)
4 March 2014Liquidators' statement of receipts and payments to 9 February 2014 (5 pages)
4 March 2014Liquidators' statement of receipts and payments to 9 February 2014 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
29 August 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
29 August 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
11 March 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
11 March 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
11 March 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
11 March 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
7 September 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
7 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
21 February 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
21 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
21 February 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
30 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
14 March 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
14 March 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 9 February 2010 (6 pages)
12 March 2010Liquidators statement of receipts and payments to 9 February 2010 (6 pages)
12 March 2010Liquidators statement of receipts and payments to 9 February 2010 (6 pages)
12 March 2010Liquidators' statement of receipts and payments to 9 February 2010 (6 pages)
27 January 2010Court order insolvency:replacement of liquidator (17 pages)
27 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 January 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Court order insolvency:replacement of liquidator (17 pages)
27 January 2010Appointment of a voluntary liquidator (1 page)
27 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
24 November 2009Registered office address changed from C/O Tenon Clive House Clive Street Bolton BL1 1ET on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from C/O Tenon Clive House Clive Street Bolton BL1 1ET on 24 November 2009 (2 pages)
3 April 2009Company name changed vanguard textiles LTD\certificate issued on 08/04/09 (2 pages)
3 April 2009Company name changed vanguard textiles LTD\certificate issued on 08/04/09 (2 pages)
24 February 2009Appointment of a voluntary liquidator (1 page)
24 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2009Declaration of solvency (4 pages)
24 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 February 2009Declaration of solvency (4 pages)
24 February 2009Appointment of a voluntary liquidator (1 page)
26 January 2009Registered office changed on 26/01/2009 from charles house ordsall lane salford greater manchester M5 3HP (1 page)
26 January 2009Registered office changed on 26/01/2009 from charles house ordsall lane salford greater manchester M5 3HP (1 page)
9 January 2009Return made up to 07/12/08; full list of members (6 pages)
9 January 2009Return made up to 07/12/08; full list of members (6 pages)
27 November 2008Accounts made up to 31 October 2007 (20 pages)
27 November 2008Accounts made up to 31 October 2007 (20 pages)
10 October 2008Accounts made up to 31 August 2007 (20 pages)
10 October 2008Accounts made up to 31 August 2007 (20 pages)
12 August 2008Accounting reference date shortened from 31/08/2008 to 31/10/2007 (1 page)
12 August 2008Accounting reference date shortened from 31/08/2008 to 31/10/2007 (1 page)
4 June 2008Appointment terminated director doreen grumley (2 pages)
4 June 2008Appointment terminated director doreen grumley (2 pages)
14 May 2008Accounting reference date shortened from 05/04/2008 to 31/08/2007 (1 page)
14 May 2008Accounting reference date shortened from 05/04/2008 to 31/08/2007 (1 page)
21 December 2007Return made up to 07/12/07; full list of members (5 pages)
21 December 2007Return made up to 07/12/07; full list of members (5 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
1 August 2007Accounts made up to 5 April 2007 (20 pages)
1 August 2007Accounts made up to 5 April 2007 (20 pages)
1 August 2007Accounts made up to 5 April 2007 (20 pages)
21 May 2007Accounts made up to 5 April 2006 (22 pages)
21 May 2007Accounts made up to 5 April 2006 (22 pages)
21 May 2007Accounts made up to 5 April 2006 (22 pages)
24 April 2007Location of debenture register (1 page)
24 April 2007Location of debenture register (1 page)
24 April 2007Location of register of members (1 page)
24 April 2007Location of register of members (1 page)
24 April 2007Return made up to 24/01/07; full list of members (5 pages)
24 April 2007Return made up to 24/01/07; full list of members (5 pages)
21 March 2006Return made up to 24/01/06; full list of members (5 pages)
21 March 2006Return made up to 24/01/06; full list of members (5 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
2 August 2005Full accounts made up to 5 April 2005 (47 pages)
2 August 2005Full accounts made up to 5 April 2005 (47 pages)
2 August 2005Full accounts made up to 5 April 2005 (47 pages)
30 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 June 2004Full accounts made up to 5 April 2004 (24 pages)
21 June 2004Full accounts made up to 5 April 2004 (24 pages)
21 June 2004Full accounts made up to 5 April 2004 (24 pages)
5 March 2004Full accounts made up to 5 April 2003 (22 pages)
5 March 2004Full accounts made up to 5 April 2003 (22 pages)
5 March 2004Full accounts made up to 5 April 2003 (22 pages)
22 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 December 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
11 November 2003Director's particulars changed (2 pages)
11 November 2003Director's particulars changed (2 pages)
18 December 2002Return made up to 07/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
18 December 2002Return made up to 07/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
31 July 2002Full accounts made up to 5 April 2002 (20 pages)
31 July 2002Full accounts made up to 5 April 2002 (20 pages)
31 July 2002Full accounts made up to 5 April 2002 (20 pages)
29 January 2002Full accounts made up to 5 April 2001 (16 pages)
29 January 2002Full accounts made up to 5 April 2001 (16 pages)
29 January 2002Full accounts made up to 5 April 2001 (16 pages)
17 December 2001Return made up to 07/12/01; full list of members (10 pages)
17 December 2001Return made up to 07/12/01; full list of members (10 pages)
21 December 2000Full accounts made up to 5 April 2000 (18 pages)
21 December 2000Full accounts made up to 5 April 2000 (18 pages)
21 December 2000Full accounts made up to 5 April 2000 (18 pages)
13 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2000Return made up to 07/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 1999Return made up to 07/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
21 December 1999Return made up to 07/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
14 September 1999Full accounts made up to 5 April 1999 (16 pages)
14 September 1999Full accounts made up to 5 April 1999 (16 pages)
14 September 1999Full accounts made up to 5 April 1999 (16 pages)
11 December 1998Return made up to 07/12/98; no change of members (6 pages)
11 December 1998Return made up to 07/12/98; no change of members (6 pages)
24 August 1998Accounts made up to 5 April 1998 (16 pages)
24 August 1998Accounts made up to 5 April 1998 (16 pages)
24 August 1998Accounts made up to 5 April 1998 (16 pages)
1 February 1998Accounts made up to 5 April 1997 (11 pages)
1 February 1998Accounts made up to 5 April 1997 (11 pages)
1 February 1998Accounts made up to 5 April 1997 (11 pages)
23 December 1996Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 December 1996Return made up to 07/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 November 1996Accounts made up to 5 April 1996 (11 pages)
7 November 1996Accounts made up to 5 April 1996 (11 pages)
7 November 1996Accounts made up to 5 April 1996 (11 pages)
26 March 1996Particulars of mortgage/charge (5 pages)
26 March 1996Particulars of mortgage/charge (5 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
20 December 1995Return made up to 07/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Return made up to 07/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1995Accounts made up to 5 April 1995 (11 pages)
20 July 1995Accounts made up to 5 April 1995 (11 pages)
20 July 1995Accounts made up to 5 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
17 March 1994New director appointed (2 pages)
17 March 1994New director appointed (2 pages)
4 January 1994Return made up to 07/12/93; full list of members (8 pages)
4 January 1994Return made up to 07/12/93; full list of members (8 pages)
27 February 1992Return made up to 07/12/91; no change of members (6 pages)
27 February 1992Return made up to 07/12/91; no change of members (6 pages)
14 December 1990Return made up to 07/12/90; full list of members (5 pages)
14 December 1990Return made up to 07/12/90; full list of members (5 pages)
26 September 1989Wd 20/09/89 ad 31/07/89--------- £ si 300000@1=300000 £ ic 92720/392720 (2 pages)
26 September 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 September 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 September 1989Wd 20/09/89 ad 31/07/89--------- £ si 300000@1=300000 £ ic 92720/392720 (2 pages)
2 December 1988Company name changed vanguard group LIMITED\certificate issued on 05/12/88 (2 pages)
2 December 1988Company name changed vanguard group LIMITED\certificate issued on 05/12/88 (2 pages)
23 May 1988Company name changed vanguard textiles LIMITED\certificate issued on 24/05/88 (2 pages)
23 May 1988Company name changed vanguard textiles LIMITED\certificate issued on 24/05/88 (2 pages)
17 March 1977Particulars of contract relating to shares (2 pages)
17 March 1977Particulars of contract relating to shares (2 pages)
11 February 1977Share capital (2 pages)
11 February 1977Share capital (2 pages)
31 August 1976Allotment of shares (2 pages)
31 August 1976Allotment of shares (2 pages)
13 July 1976Allotment of shares (2 pages)
13 July 1976Allotment of shares (2 pages)
4 July 1973Incorporation (15 pages)
4 July 1973Incorporation (15 pages)