Company NameCMS Design Limited
Company StatusDissolved
Company Number02967019
CategoryPrivate Limited Company
Incorporation Date12 September 1994(29 years, 7 months ago)
Dissolution Date17 August 1999 (24 years, 8 months ago)
Previous NameShellbrook Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher Sydney Thorpe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1994(same day as company formation)
RoleBuilding Contractor
Correspondence AddressThe Lodge
2 Brookside Ryleys Lane
Alderley Edge
Cheshire
SK9 7UU
Secretary NameDavid James Hardman
NationalityBritish
StatusClosed
Appointed12 September 1994(same day as company formation)
RoleSecretary
Correspondence Address2 Hale Low Road
Hale
Altrincham
Cheshire
WA15 8BD
Director NameRodney Christopher King
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (closed 17 August 1999)
RoleLandscape Architect
Correspondence AddressSandyway Farm House
Wincle
Macclesfield
Cheshire
SK11 0QF
Director NamePhilip Alec Lloyd
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(4 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 1995)
RoleLandscape Contractor
Correspondence Address10 Tudor Road
Wilmslow
Cheshire
SK9 2HB
Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1996)
RoleQuantity Surveyor
Correspondence AddressBrook House Upcast Lane
Chorley
Alderley Edge
Cheshire
SK9 7SE
Director NameThe Director Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed12 September 1994(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered AddressOak House
Newby Road Industrial Estate
Hazel Grove Stockport
SK7 5AS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
17 March 1999Application for striking-off (1 page)
24 November 1998Return made up to 12/09/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
14 November 1997Return made up to 12/09/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (3 pages)
6 November 1996Return made up to 12/09/96; full list of members (6 pages)
16 September 1996Auditor's resignation (1 page)
1 August 1996Director resigned (1 page)
3 May 1996Full accounts made up to 30 June 1995 (11 pages)
10 November 1995Return made up to 12/09/95; full list of members (6 pages)
7 April 1995Ad 12/09/94-25/01/95 £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995Accounting reference date notified as 30/06 (1 page)
7 April 1995New director appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: 17 bean leach avenue offerton stockport cheshire SK2 5JA (1 page)
7 April 1995New director appointed (2 pages)