Company NameCMC (341) Limited
Company StatusDissolved
Company Number05776825
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Cochrane Emery
NationalityBritish
StatusClosed
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bodiam Road
Greenmount
Bury
Lancashire
BL8 4DW
Director NameMr John Cochrane Emery
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(6 years after company formation)
Appointment Duration9 years, 2 months (closed 20 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Bodiam Road
Greenmount
Bury
Lancashire
BL8 4DW
Director NameMr Robert Ellison
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Lydney Avenue
Heald Green
Cheadle
Cheshire
SK8 3LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCMC Formations Limited (Corporation)
StatusResigned
Appointed17 December 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2010)
Correspondence AddressClive House
Clive Street
Bolton
BL1 1ET
Director NameCMC Accounting Limited (Corporation)
StatusResigned
Appointed13 May 2010(4 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 23 April 2021)
Correspondence Address3 Hardman Street
Manchester
M3 3HF

Location

Registered Address20 Bodiam Road
Greenmount
Bury
Lancashire
BL8 4DW
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardNorth Manor
Built Up AreaGreater Manchester

Shareholders

2 at £1Robert Ellison
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£606

Accounts

Latest Accounts29 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Filing History

6 November 2020Total exemption full accounts made up to 29 April 2020 (4 pages)
11 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 29 April 2019 (4 pages)
16 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
24 November 2018Total exemption full accounts made up to 29 April 2018 (4 pages)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 29 April 2017 (6 pages)
4 December 2017Unaudited abridged accounts made up to 29 April 2017 (6 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 29 April 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 29 April 2016 (3 pages)
12 April 2016Director's details changed for Cmc Accounting Limited on 11 April 2016 (1 page)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Director's details changed for Cmc Accounting Limited on 11 April 2016 (1 page)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
29 December 2015Total exemption small company accounts made up to 29 April 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 29 April 2015 (3 pages)
8 May 2015Register inspection address has been changed from Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom to 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW (1 page)
8 May 2015Registered office address changed from C/O C/0 Baker Tilly 3 Hardman Street Manchester M3 3HF England to 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 8 May 2015 (1 page)
8 May 2015Registered office address changed from C/O C/0 Baker Tilly 3 Hardman Street Manchester M3 3HF England to 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 8 May 2015 (1 page)
8 May 2015Registered office address changed from C/O C/0 Baker Tilly 3 Hardman Street Manchester M3 3HF England to 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW on 8 May 2015 (1 page)
8 May 2015Register inspection address has been changed from Clive House Clive Street Bolton Lancashire BL1 1ET United Kingdom to 20 Bodiam Road Greenmount Bury Lancashire BL8 4DW (1 page)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
27 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
27 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 December 2014Registered office address changed from Clive House Clive Street Bolton BL1 1ET to C/O C/0 Baker Tilly 3 Hardman Street Manchester M3 3HF on 29 December 2014 (1 page)
29 December 2014Director's details changed for Cmc Accounting Limited on 27 December 2014 (1 page)
29 December 2014Director's details changed for Mr John Cochrane Emery on 29 December 2014 (2 pages)
29 December 2014Secretary's details changed for Mr John Cochrane Emery on 27 December 2014 (1 page)
29 December 2014Director's details changed for Cmc Accounting Limited on 27 December 2014 (1 page)
29 December 2014Director's details changed for Mr John Cochrane Emery on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from Clive House Clive Street Bolton BL1 1ET to C/O C/0 Baker Tilly 3 Hardman Street Manchester M3 3HF on 29 December 2014 (1 page)
29 December 2014Secretary's details changed for Mr John Cochrane Emery on 27 December 2014 (1 page)
28 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(5 pages)
28 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 2
(5 pages)
26 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
1 May 2012Appointment of Mr John Cochrane Emery as a director (2 pages)
1 May 2012Appointment of Mr John Cochrane Emery as a director (2 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
28 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register inspection address has been changed (1 page)
13 May 2010Termination of appointment of Cmc Formations Limited as a director (1 page)
13 May 2010Appointment of Cmc Accounting Limited as a director (2 pages)
13 May 2010Termination of appointment of Cmc Formations Limited as a director (1 page)
13 May 2010Appointment of Cmc Accounting Limited as a director (2 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 November 2008Return made up to 11/04/08; full list of members (3 pages)
20 November 2008Return made up to 11/04/08; full list of members (3 pages)
19 November 2008Location of debenture register (1 page)
19 November 2008Registered office changed on 19/11/2008 from unity house clive street bolton BL1 1ET (1 page)
19 November 2008Location of register of members (1 page)
19 November 2008Location of debenture register (1 page)
19 November 2008Registered office changed on 19/11/2008 from unity house clive street bolton BL1 1ET (1 page)
19 November 2008Location of register of members (1 page)
13 October 2008Appointment terminated director robert ellison (1 page)
13 October 2008Appointment terminated director robert ellison (1 page)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
24 July 2007Return made up to 11/04/07; full list of members (2 pages)
24 July 2007Ad 11/04/06--------- £ si 2@1=2 (1 page)
24 July 2007Return made up to 11/04/07; full list of members (2 pages)
24 July 2007Ad 11/04/06--------- £ si 2@1=2 (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
11 April 2006Incorporation (16 pages)
11 April 2006Incorporation (16 pages)