Company NameCmcrdi Limited
DirectorsDavid Roland Clark and Stefan Richard Schultz
Company StatusDissolved
Company Number04430046
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Previous NameCosycroft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Roland Clark
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Secretary NameMr David Roland Clark
NationalityBritish
StatusCurrent
Appointed30 July 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameStefan Richard Schultz
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Park Road
Cheadle
Cheshire
SK8 1HQ
Director NameMr Neale Gregory Rowland Hayward-Shott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(2 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Etchells Road
Cheadle
Cheshire
SK8 3AU
Director NameMr Robert Gordon Ryder
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address43 Brynton Road
Macclesfield
Cheshire
Sk10 3a4
Director NameMr David Glynn Lewis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2004)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Lesmo Road
Edgeley
Stockport
Cheshire
SK3 0TX
Director NameMr Charles Gerald Stockley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2004)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address58 Grange Road
Southport
Merseyside
PR9 9AD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Lewis Alexander
& Connaughton 2nd Floor
Boulton House 17-21 Chorlton
Street Manchester
M1 3HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,278
Cash£299
Current Liabilities£279,702

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 April 2007Dissolved (1 page)
17 January 2007Liquidators statement of receipts and payments (5 pages)
17 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2006Liquidators statement of receipts and payments (6 pages)
25 May 2006Registered office changed on 25/05/06 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
2 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2005Appointment of a voluntary liquidator (1 page)
2 November 2005Statement of affairs (8 pages)
11 October 2005Registered office changed on 11/10/05 from: mill house mill lane cheadle cheshire SK8 2NT (1 page)
3 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
17 December 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2004Director resigned (1 page)
10 June 2004Director's particulars changed (1 page)
6 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
6 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Ad 01/09/02--------- £ si 98@1=98 £ ic 2/100 (4 pages)
3 December 2002New director appointed (2 pages)
30 November 2002Particulars of mortgage/charge (6 pages)
1 October 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)