Company NameC M T Services Limited
Company StatusDissolved
Company Number01943257
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameHome County Meat Products Limited

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 Joseph Thomas Cheale
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 18 September 2012)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley
Brentwood Essex
CM13 3EN
Director NameMr Paul Cheale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 18 September 2012)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director NamePriscilla Cheale
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 7 months (closed 18 September 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley Brentwood
Essex
CM13 3EN
Secretary NameMichael Charlwood
StatusClosed
Appointed12 January 2010(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 18 September 2012)
RoleCompany Director
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Director NameAndrew Cheale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(5 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 January 2010)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOld England Farm
St Marys Lane
Upminster
Essex
RM14 3PB
Secretary NameMr Paul Cheale
NationalityBritish
StatusResigned
Appointed16 February 1991(5 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN

Location

Registered AddressOrchard Farm
Little Warley
Brentwood
Essex
CM13 3EN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Cheale Meats LTD
99.00%
Ordinary
1 at £1A. Cheale & Shareholder Name Missing
1.00%
Ordinary

Financials

Year2014
Turnover£140,779
Gross Profit£47,328
Net Worth£69,639
Cash£54,638
Current Liabilities£30,916

Accounts

Latest Accounts28 August 2010 (13 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012Application to strike the company off the register (3 pages)
22 May 2012Application to strike the company off the register (3 pages)
23 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(5 pages)
23 March 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 100
(5 pages)
23 March 2011Accounts made up to 28 August 2010 (13 pages)
23 March 2011Full accounts made up to 28 August 2010 (13 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
18 May 2010Full accounts made up to 29 August 2009 (13 pages)
18 May 2010Accounts made up to 29 August 2009 (13 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Paul Cheale on 12 February 2010 (2 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Priscilla Cheale on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Priscilla Cheale on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Paul Cheale on 12 February 2010 (2 pages)
14 January 2010Termination of appointment of Paul Cheale as a secretary (1 page)
14 January 2010Appointment of Michael Charlwood as a secretary (1 page)
14 January 2010Termination of appointment of Andrew Cheale as a director (1 page)
14 January 2010Termination of appointment of Andrew Cheale as a director (1 page)
14 January 2010Appointment of Michael Charlwood as a secretary (1 page)
14 January 2010Termination of appointment of Paul Cheale as a secretary (1 page)
9 March 2009Accounts made up to 30 August 2008 (13 pages)
9 March 2009Full accounts made up to 30 August 2008 (13 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Location of register of members (1 page)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
23 February 2009Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
29 September 2008Auditor's resignation (1 page)
29 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
30 June 2008Full accounts made up to 1 September 2007 (12 pages)
30 June 2008Accounts made up to 1 September 2007 (12 pages)
30 June 2008Accounts made up to 1 September 2007 (12 pages)
10 April 2008Return made up to 16/02/08; full list of members (6 pages)
10 April 2008Return made up to 16/02/08; full list of members (6 pages)
9 July 2007Accounts made up to 2 September 2006 (11 pages)
9 July 2007Accounts made up to 2 September 2006 (11 pages)
9 July 2007Full accounts made up to 2 September 2006 (11 pages)
30 March 2007Return made up to 16/02/07; full list of members (6 pages)
30 March 2007Return made up to 16/02/07; full list of members (6 pages)
18 August 2006Full accounts made up to 27 August 2005 (11 pages)
18 August 2006Accounts made up to 27 August 2005 (11 pages)
13 March 2006Return made up to 16/02/06; full list of members (8 pages)
13 March 2006Return made up to 16/02/06; full list of members (8 pages)
11 October 2005Registered office changed on 11/10/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
11 October 2005Registered office changed on 11/10/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
7 July 2005Accounts made up to 28 August 2004 (11 pages)
7 July 2005Full accounts made up to 28 August 2004 (11 pages)
7 March 2005Return made up to 16/02/05; full list of members (8 pages)
7 March 2005Return made up to 16/02/05; full list of members (8 pages)
1 July 2004Accounts made up to 30 August 2003 (11 pages)
1 July 2004Full accounts made up to 30 August 2003 (11 pages)
16 March 2004Return made up to 16/02/04; full list of members (8 pages)
16 March 2004Return made up to 16/02/04; full list of members (8 pages)
2 July 2003Full accounts made up to 31 August 2002 (11 pages)
2 July 2003Accounts made up to 31 August 2002 (11 pages)
4 March 2003Return made up to 16/02/03; full list of members (8 pages)
4 March 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2002Full accounts made up to 1 September 2001 (12 pages)
2 July 2002Accounts made up to 1 September 2001 (12 pages)
2 July 2002Accounts made up to 1 September 2001 (12 pages)
14 March 2002Return made up to 16/02/02; full list of members (7 pages)
14 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (6 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (6 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (6 pages)
28 February 2001Return made up to 16/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2001Return made up to 16/02/01; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 28 August 1999 (5 pages)
27 June 2000Accounts for a small company made up to 28 August 1999 (5 pages)
21 March 2000Return made up to 16/02/00; full list of members (7 pages)
21 March 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
2 July 1999Accounts for a small company made up to 29 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 29 August 1998 (5 pages)
15 March 1999Return made up to 16/02/99; full list of members (7 pages)
15 March 1999Return made up to 16/02/99; full list of members (7 pages)
24 June 1998Accounts for a small company made up to 30 August 1997 (5 pages)
24 June 1998Accounts for a small company made up to 30 August 1997 (5 pages)
24 February 1998Return made up to 16/02/98; full list of members (7 pages)
24 February 1998Return made up to 16/02/98; full list of members (7 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (5 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (5 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (5 pages)
29 February 1996Return made up to 16/02/96; full list of members (7 pages)
29 February 1996Return made up to 16/02/96; full list of members (7 pages)
21 June 1995Accounts for a small company made up to 27 August 1994 (5 pages)
21 June 1995Accounts for a small company made up to 27 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)