Company NameCMTG Limited
Company StatusConverted / Closed
Company Number03513591
CategoryConverted/Closed
Incorporation Date19 February 1998(26 years, 1 month ago)
Previous NameReachstudy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed25 November 2005(7 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(9 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(9 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(9 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleHead Of Tax And Treasury
Country of ResidenceEngland
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2007)
RoleGeneral Manager, Corporate Fin
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameAmanda Jane Williams
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 July 2007)
RoleGeneral Manager
Correspondence AddressWatersedge 1 High Grove Road
Grasscroft
Saddleworth
OL4 4HG
Director NameMr Kenneth McPherson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oaklands Drive
Lymm
Cheshire
WA13 0NF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed16 April 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 15 July 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed16 April 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 25 November 2005)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at 1Alldays Stoes Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,329,274
Gross Profit£1,047,066
Net Worth£801,433
Cash£1,261
Current Liabilities£117,209

Accounts

Latest Accounts10 January 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

31 October 2009Forms b and z to convert to i&ps (2 pages)
31 October 2009Resolutions
  • RES13 ‐ Convert to i&ps
(1 page)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 July 2009Full accounts made up to 10 January 2009 (24 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
17 July 2008Full accounts made up to 12 January 2008 (22 pages)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
7 August 2007Full accounts made up to 13 January 2007 (23 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
6 November 2006Secretary's particulars changed (1 page)
30 October 2006Full accounts made up to 14 January 2006 (22 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
28 June 2006Secretary's particulars changed (1 page)
3 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
17 November 2005Full accounts made up to 8 January 2005 (12 pages)
17 November 2005Full accounts made up to 8 January 2005 (12 pages)
8 November 2005Director's particulars changed (1 page)
15 August 2005Return made up to 31/07/05; full list of members (2 pages)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
12 August 2005New director appointed (1 page)
11 August 2005Director resigned (1 page)
17 November 2004Full accounts made up to 10 January 2004 (10 pages)
6 August 2004Return made up to 31/07/04; full list of members (5 pages)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
27 August 2003Return made up to 31/07/03; full list of members (5 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
30 March 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
30 March 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
26 February 1999Return made up to 19/02/99; full list of members (6 pages)
10 May 1998Director resigned (1 page)
8 May 1998Company name changed reachstudy LIMITED\certificate issued on 11/05/98 (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998New director appointed (4 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 1998Incorporation (13 pages)