Company NameCMC (345) Limited
Company StatusDissolved
Company Number05776895
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

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 NameCMC Accounting Limited (Corporation)
StatusClosed
Appointed13 May 2010(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 28 February 2012)
Correspondence AddressClive House Clive Street
Bolton
Lancashire
BL1 1ET
Director NameGlynn Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2008)
RoleConsultant
Correspondence Address95 Blackgate Lane
Tarleton
Preston
Lancashire
PR4 6UT
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

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£3
Current Liabilities£1,252

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
4 November 2011Application to strike the company off the register (3 pages)
4 November 2011Application to strike the company off the register (3 pages)
14 July 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
(4 pages)
14 July 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
(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 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)
9 July 2010Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 9 July 2010 (1 page)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 9 July 2010 (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 2010Appointment of Cmc Accounting Limited as a director (2 pages)
13 May 2010Termination of appointment of Cmc Formations Limited as a director (1 page)
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 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 debenture register (1 page)
19 November 2008Location of register of members (1 page)
13 October 2008Appointment terminated director glynn jones (1 page)
13 October 2008Appointment Terminated Director glynn jones (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 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 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 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
11 April 2006Incorporation (16 pages)
11 April 2006Incorporation (16 pages)