Company NameCME Automotive Limited
Company StatusDissolved
Company Number06063335
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date14 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stuart Ashley Feeley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(5 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 14 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grange Road
Norton Canes
Cannock
Staffordshire
WS11 9RJ
Director NameMr Gary Michael Feeley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleAdminsistrator
Country of ResidenceEngland
Correspondence Address7 Hagley Drive
Rugeley
Staffs
WS15 2AN
Director NameMr Christopher Robert Feeley
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(3 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Speechly Drive
Rugeley
Staffs
WS15 2PT
Secretary NameMr Mervyn Allan Sargeant
NationalityBritish
StatusResigned
Appointed21 May 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Paviours Road
Chasetown
Burntwood
Staffordshire
WS7 3QP
Secretary NameG.M.Feeley Ltd (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence AddressUnit 5
Leathermill Lane
Rugeley
Staffs
WS15 2AN

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£13,419
Cash£3,653
Current Liabilities£37,982

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2020Final Gazette dissolved following liquidation (1 page)
14 January 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
15 July 2019Appointment of a voluntary liquidator (3 pages)
15 July 2019Removal of liquidator by court order (20 pages)
19 April 2019Liquidators' statement of receipts and payments to 9 February 2019 (16 pages)
13 April 2018Liquidators' statement of receipts and payments to 9 February 2018 (14 pages)
18 April 2017Liquidators' statement of receipts and payments to 9 February 2017 (11 pages)
18 April 2017Liquidators' statement of receipts and payments to 9 February 2017 (11 pages)
18 April 2016Liquidators statement of receipts and payments to 9 February 2016 (11 pages)
18 April 2016Liquidators' statement of receipts and payments to 9 February 2016 (11 pages)
18 April 2016Liquidators' statement of receipts and payments to 9 February 2016 (11 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
24 February 2015Registered office address changed from Unit 5, Leathermill Lane Rugeley Staffs WS15 2AN to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Unit 5, Leathermill Lane Rugeley Staffs WS15 2AN to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 24 February 2015 (1 page)
23 February 2015Statement of affairs with form 4.19 (7 pages)
23 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-10
(1 page)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Statement of affairs with form 4.19 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
23 May 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
15 May 2013Appointment of Mr Stuart Ashley Feeley as a director (2 pages)
15 May 2013Termination of appointment of Christopher Feeley as a director (1 page)
15 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
15 May 2013Termination of appointment of Christopher Feeley as a director (1 page)
15 May 2013Appointment of Mr Stuart Ashley Feeley as a director (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Termination of appointment of Mervyn Sargeant as a secretary (1 page)
26 January 2010Termination of appointment of Mervyn Sargeant as a secretary (1 page)
13 May 2009Director's change of particulars / christopher feeley / 01/02/2008 (1 page)
13 May 2009Director's change of particulars / christopher feeley / 01/02/2008 (1 page)
13 May 2009Return made up to 20/02/09; full list of members (3 pages)
13 May 2009Return made up to 20/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2008Return made up to 20/02/08; full list of members (3 pages)
26 February 2008Return made up to 20/02/08; full list of members (3 pages)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
4 May 2007New director appointed (1 page)
4 May 2007New director appointed (1 page)
1 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
1 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
23 January 2007Incorporation (13 pages)
23 January 2007Incorporation (13 pages)