Company NameCMJR Limited
DirectorsJean Stancliffe Driver and Richard Lucas
Company StatusDissolved
Company Number01748915
CategoryPrivate Limited Company
Incorporation Date30 August 1983(40 years, 7 months ago)
Previous NameCounterfire Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMiss Jean Stancliffe Driver
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1983(same day as company formation)
RoleCoomercial Manager
Correspondence Address17 Styal Avenue
Stretford
Manchester
Lancashire
M32 9SJ
Secretary NameMiss Jean Stancliffe Driver
NationalityBritish
StatusCurrent
Appointed29 September 1992(9 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address17 Styal Avenue
Stretford
Manchester
Lancashire
M32 9SJ
Director NameRichard Lucas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(19 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleGeneral Manager
Correspondence Address9 Cumberland Drive
Laindon
Essex
SS15 6QS
Director NameDr Michael John Osborne
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1983(same day as company formation)
RoleGeneral Manager
Correspondence Address17 Woodvale Road
Knutsford
Cheshire
WA16 8QF

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£80,566
Cash£24,006
Current Liabilities£514,651

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 December 2007Dissolved (1 page)
19 September 2007Liquidators statement of receipts and payments (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
19 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
20 June 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
3 July 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
2 August 2004Liquidators statement of receipts and payments (5 pages)
20 July 2004Liquidators statement of receipts and payments (5 pages)
23 July 2003Notice of Constitution of Liquidation Committee (2 pages)
13 June 2003Appointment of a voluntary liquidator (1 page)
4 June 2003Statement of affairs (11 pages)
4 June 2003Registered office changed on 04/06/03 from: carrington business park carrington urmston manchester M31 4QW (1 page)
4 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2003Company name changed counterfire LIMITED\certificate issued on 29/05/03 (2 pages)
24 February 2003Accounts for a small company made up to 31 December 2000 (8 pages)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
7 November 2002Return made up to 29/09/02; full list of members (7 pages)
22 November 2001Return made up to 29/09/01; full list of members (6 pages)
1 June 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
28 December 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 November 2000Accounts for a small company made up to 31 July 1998 (7 pages)
27 October 2000Return made up to 29/09/00; full list of members (6 pages)
8 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
(6 pages)
3 August 1999Accounts for a small company made up to 31 July 1997 (7 pages)
21 December 1998Return made up to 29/09/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 July 1996 (7 pages)
24 November 1997Return made up to 29/09/97; no change of members (4 pages)
25 October 1996Return made up to 29/09/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 July 1994 (8 pages)
17 September 1990Compulsory strike-off action has been discontinued (1 page)
18 December 1987Memorandum and Articles of Association (8 pages)
20 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)