Company NameCME Limited
Company StatusDissolved
Company Number05711768
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 1 month ago)
Dissolution Date13 March 2013 (11 years ago)
Previous NameFall-Pac International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carl John Parker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Foundry Lane
Wigan
Lancashire
WN3 6BW
Secretary NameMr Antony Douglas Dempsey
NationalityBritish
StatusClosed
Appointed07 April 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 13 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Cheviot Avenue
Ashton's Green
St Helens
Merseyside
WA9 2BX
Director NameMr Antony Douglas Dempsey
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 13 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Cheviot Avenue
Ashton's Green
St Helens
Merseyside
WA9 2BX
Director NameMr Michael Alastair Turnbull
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hopefold Drive
Worsley
Manchester
M28 3PN
Secretary NameMr Michael Alastair Turnbull
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hopefold Drive
Worsley
Manchester
M28 3PN

Location

Registered AddressFall Arrest House Alpha Business Park
Leopold Street
Pemberton Wigan
Lancashire
WN5 8EG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

100 at 1Carl John Parker
100.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 October

Filing History

13 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Final Gazette dissolved following liquidation (1 page)
13 December 2012Liquidators' statement of receipts and payments to 22 March 2012 (8 pages)
13 December 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
13 December 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
13 December 2012Liquidators' statement of receipts and payments to 22 March 2012 (8 pages)
13 December 2012Liquidators statement of receipts and payments to 22 March 2012 (8 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Statement of affairs with form 4.19 (4 pages)
12 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-04
(1 page)
12 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2011Statement of affairs with form 4.19 (4 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
10 May 2011Annual return made up to 1 May 2011
Statement of capital on 2011-05-10
  • GBP 100
(14 pages)
10 May 2011Annual return made up to 1 May 2011
Statement of capital on 2011-05-10
  • GBP 100
(14 pages)
10 May 2011Annual return made up to 1 May 2011
Statement of capital on 2011-05-10
  • GBP 100
(14 pages)
20 January 2011Accounts for a dormant company made up to 31 October 2009 (3 pages)
20 January 2011Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Compulsory strike-off action has been discontinued (1 page)
13 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
13 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
7 September 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Director appointed antony douglas dempsey (2 pages)
11 June 2009Director appointed antony douglas dempsey (2 pages)
13 May 2009Registered office changed on 13/05/2009 from unit 3 lion business centre lamberhead industrial estate leopold street pemberton wigan WN5 8DH (1 page)
13 May 2009Registered office changed on 13/05/2009 from unit 3 lion business centre lamberhead industrial estate leopold street pemberton wigan WN5 8DH (1 page)
12 May 2009Return made up to 01/05/09; full list of members (10 pages)
12 May 2009Return made up to 01/05/09; full list of members (10 pages)
13 April 2009Director's change of particulars / carl parker / 07/04/2009 (1 page)
13 April 2009Secretary appointed antony dempsey (2 pages)
13 April 2009Director's Change of Particulars / carl parker / 07/04/2009 / HouseName/Number was: , now: 39; Street was: 39 foundry lane, now: foundry lane (1 page)
13 April 2009Secretary appointed antony dempsey (2 pages)
6 March 2009Registered office changed on 06/03/2009 from unit 2 harvey court harvey lane golborne warrington WA3 3RX (1 page)
6 March 2009Registered office changed on 06/03/2009 from unit 2 harvey court harvey lane golborne warrington WA3 3RX (1 page)
5 February 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
5 February 2009Accounts made up to 31 October 2008 (1 page)
20 January 2009Accounting reference date shortened from 28/02/2009 to 30/10/2008 (1 page)
20 January 2009Accounting reference date shortened from 28/02/2009 to 30/10/2008 (1 page)
28 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 December 2008Accounts made up to 28 February 2008 (1 page)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (31 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (31 pages)
14 November 2008Appointment Terminated Director and Secretary michael turnbull (1 page)
14 November 2008Appointment terminated director and secretary michael turnbull (1 page)
13 November 2008Capitals not rolled up (2 pages)
13 November 2008Capitals not rolled up (2 pages)
2 November 2008Memorandum and Articles of Association (16 pages)
2 November 2008Memorandum and Articles of Association (16 pages)
29 October 2008Company name changed fall-PAC international LIMITED\certificate issued on 30/10/08 (2 pages)
29 October 2008Company name changed fall-PAC international LIMITED\certificate issued on 30/10/08 (2 pages)
9 May 2008Return made up to 16/02/08; full list of members (4 pages)
9 May 2008Return made up to 16/02/08; full list of members (4 pages)
1 December 2007Accounts made up to 28 February 2007 (1 page)
1 December 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 February 2007Return made up to 16/02/07; full list of members (2 pages)
27 February 2007Return made up to 16/02/07; full list of members (2 pages)
16 February 2006Incorporation (15 pages)
16 February 2006Incorporation (15 pages)