Company NameCMC (348) Limited
Company StatusDissolved
Company Number05776924
CategoryPrivate Limited Company
Incorporation Date11 April 2006(17 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

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 Formations Limited (Corporation)
StatusClosed
Appointed17 December 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 12 May 2009)
Correspondence AddressClive House
Clive Street
Bolton
BL1 1ET
Director NameMichael John Shackleton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 October 2008)
RoleEngineer
Correspondence Address9a Stansfield Road
London
SW9 9RY
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

Location

Registered AddressUnity House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3
Current Liabilities£341

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2009First Gazette notice for voluntary strike-off (1 page)
20 November 2008Application for striking-off (1 page)
13 October 2008Appointment terminated director michael shackleton (1 page)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 December 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
24 July 2007Ad 11/04/06--------- £ si 2@1=2 £ ic 1/3 (1 page)
24 July 2007Return made up to 11/04/07; full list of members (2 pages)
24 March 2007Director resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)