Company NameC. M. Management Limited
Company StatusDissolved
Company Number02785897
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Charles Frederick Mead
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressArmswick Cottage
Cooksmill Green
Writtle
Essex
CM1 3SH
Director NameMrs Sandra Lilian Mead
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1993(same day as company formation)
RoleSecretary
Correspondence AddressArmswick Cottage
Cooksmill Green
Chelmsford
CM1 3SH
Secretary NameMrs Sandra Lilian Mead
NationalityBritish
StatusClosed
Appointed02 February 1993(same day as company formation)
RoleSecretary
Correspondence AddressArmswick Cottage
Cooksmill Green
Chelmsford
CM1 3SH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Cash£364
Current Liabilities£1,031

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
3 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 June 2003Return made up to 02/02/03; full list of members (7 pages)
10 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 March 2002Return made up to 02/02/02; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
8 March 2001Return made up to 02/02/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
1 March 1999Return made up to 02/02/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 March 1998Return made up to 02/02/98; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 February 1997Return made up to 02/02/97; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
15 February 1996Return made up to 02/02/96; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)