Company NameCMSA Limited
Company StatusDissolved
Company Number04296332
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Dissolution Date24 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Martin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Greendale Drive
Waterhayes
Newcastle Under Lyme
Staffordshire
ST5 7TU
Secretary NameMr Christopher Jacob
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Ambleside Court
Congleton
Cheshire
CW12 4HZ
Secretary NameSusan Denise Martin
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Greendale Drive
Waterhayes
Newcastle Under Lyme
Staffordshire
ST5 7TU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBaker Tilly Business Services Ltd 9th Floor
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£62
Current Liabilities£40,118

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Next Accounts Due31 July 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
24 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
8 July 2016Liquidators' statement of receipts and payments to 16 May 2016 (15 pages)
8 July 2016Liquidators' statement of receipts and payments to 16 May 2016 (15 pages)
24 June 2016Liquidators' statement of receipts and payments to 16 May 2016 (15 pages)
24 June 2016Liquidators' statement of receipts and payments to 16 May 2016 (15 pages)
17 June 2015Liquidators statement of receipts and payments to 16 May 2015 (17 pages)
17 June 2015Liquidators' statement of receipts and payments to 16 May 2015 (17 pages)
17 June 2015Liquidators' statement of receipts and payments to 16 May 2015 (17 pages)
27 June 2014Liquidators' statement of receipts and payments to 16 May 2014 (16 pages)
27 June 2014Liquidators statement of receipts and payments to 16 May 2014 (16 pages)
27 June 2014Liquidators' statement of receipts and payments to 16 May 2014 (16 pages)
14 March 2014Registered office address changed from Business & Technology Centre Radway Green Venture Park Crewe Cheshire CW2 5PR on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Business & Technology Centre Radway Green Venture Park Crewe Cheshire CW2 5PR on 14 March 2014 (2 pages)
19 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (14 pages)
19 June 2013Liquidators' statement of receipts and payments to 16 May 2013 (14 pages)
19 June 2013Liquidators statement of receipts and payments to 16 May 2013 (14 pages)
24 May 2012Statement of affairs with form 4.19 (7 pages)
24 May 2012Appointment of a voluntary liquidator (1 page)
24 May 2012Appointment of a voluntary liquidator (1 page)
24 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2012Statement of affairs with form 4.19 (7 pages)
24 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(3 pages)
23 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(3 pages)
23 November 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 1
(3 pages)
4 November 2010Termination of appointment of Christopher Jacob as a secretary (1 page)
4 November 2010Termination of appointment of Christopher Jacob as a secretary (1 page)
3 February 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Peter Martin on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Peter Martin on 1 October 2009 (2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Peter Martin on 1 October 2009 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 November 2008Return made up to 01/10/08; full list of members (3 pages)
10 November 2008Return made up to 01/10/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
17 December 2007Return made up to 01/10/07; full list of members (2 pages)
17 December 2007Return made up to 01/10/07; full list of members (2 pages)
26 June 2007Return made up to 01/10/06; full list of members (2 pages)
26 June 2007Return made up to 01/10/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 December 2005Return made up to 01/10/05; full list of members (6 pages)
28 December 2005Return made up to 01/10/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 October 2004Return made up to 01/10/04; full list of members (6 pages)
28 October 2004Return made up to 01/10/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 February 2004Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2004Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
9 October 2001Registered office changed on 09/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (2 pages)
1 October 2001Incorporation (11 pages)
1 October 2001Incorporation (11 pages)