Company NameCMC Intl Limited
Company StatusDissolved
Company Number04228346
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)
Previous NameMaveric Machine Rentals Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Benjamin Alexander Findlay
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2008(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 29 November 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Watergate Row South
Chester
CH1 2LE
Wales
Director NameEric George Findlay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 Royal Manor Park
34 Queens Road
Llandudno
Conwy
LL30 1TE
Wales
Director NameMargaret Findlay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2008)
RoleSecretary
Correspondence Address34 Apartment 2 Royal Manor Park
Queens Road
Craig-Y-Don
Llandudno
LL30 1TE
Wales
Secretary NameMargaret Findlay
NationalityBritish
StatusResigned
Appointed10 June 2001(6 days after company formation)
Appointment Duration10 years, 6 months (resigned 07 December 2011)
RoleSecretary
Correspondence Address34 Apartment 2 Royal Manor Park
Queens Road
Craig-Y-Don
Llandudno
LL30 1TE
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecmc-int.com
Email address[email protected]
Telephone01244 323322
Telephone regionChester

Location

Registered Address651a Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7SA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Benjamin Alexander Findlay
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,583
Cash£125,082
Current Liabilities£883,075

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 July 2013Delivered on: 1 August 2013
Persons entitled:
Margaret Findlay
Eric George Findlay

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Application to strike the company off the register (3 pages)
1 September 2016Application to strike the company off the register (3 pages)
13 August 2016Satisfaction of charge 042283460001 in full (1 page)
13 August 2016Satisfaction of charge 042283460001 in full (1 page)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
18 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 August 2013Registration of charge 042283460001 (10 pages)
1 August 2013Registration of charge 042283460001 (10 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 November 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 November 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Director's details changed for Mr Benjamin Alexander Findlay on 13 December 2011 (2 pages)
13 December 2011Director's details changed for Mr Benjamin Alexander Findlay on 13 December 2011 (2 pages)
7 December 2011Termination of appointment of Margaret Findlay as a secretary (1 page)
7 December 2011Termination of appointment of Margaret Findlay as a secretary (1 page)
23 August 2011Company name changed maveric machine rentals LTD\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Company name changed maveric machine rentals LTD\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-10
(1 page)
16 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-10
(1 page)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Benjamin Alexander Findlay on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Benjamin Alexander Findlay on 1 May 2010 (2 pages)
14 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Benjamin Alexander Findlay on 1 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 August 2009Registered office changed on 07/08/2009 from 2 egerton road south chorlton manchester M21 0YP (1 page)
7 August 2009Registered office changed on 07/08/2009 from 2 egerton road south chorlton manchester M21 0YP (1 page)
15 July 2009Return made up to 04/06/09; full list of members (3 pages)
15 July 2009Return made up to 04/06/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Return made up to 04/06/08; full list of members (4 pages)
3 November 2008Return made up to 04/06/08; full list of members (4 pages)
31 October 2008Appointment terminated director eric findlay (1 page)
31 October 2008Director appointed mr benjamin alexander findlay (1 page)
31 October 2008Appointment terminated director eric findlay (1 page)
31 October 2008Director appointed mr benjamin alexander findlay (1 page)
31 October 2008Appointment terminated director margaret findlay (1 page)
31 October 2008Appointment terminated director margaret findlay (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Return made up to 04/06/07; full list of members (2 pages)
5 July 2007Return made up to 04/06/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 04/06/06; full list of members (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 04/06/06; full list of members (2 pages)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Return made up to 04/06/05; full list of members (3 pages)
30 June 2005Return made up to 04/06/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2004Return made up to 04/06/04; full list of members (7 pages)
17 June 2004Return made up to 04/06/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2003Memorandum and Articles of Association (3 pages)
15 July 2003Memorandum and Articles of Association (3 pages)
15 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2003Return made up to 04/06/03; full list of members (7 pages)
30 May 2003Return made up to 04/06/03; full list of members (7 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 April 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
11 April 2003Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 July 2002Return made up to 04/06/02; full list of members (7 pages)
15 July 2002Return made up to 04/06/02; full list of members (7 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New director appointed (2 pages)
20 June 2001Ad 10/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2001Ad 10/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
4 June 2001Incorporation (11 pages)
4 June 2001Incorporation (11 pages)