Company NameC.M.N. Logistics Limited
Company StatusDissolved
Company Number02958333
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Kim Roy Noble
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(8 years, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Leamington Road
Hockley
Essex
SS5 5HH
Secretary NameMrs Deborah Patricia Noble
NationalityBritish
StatusClosed
Appointed06 August 2003(8 years, 12 months after company formation)
Appointment Duration9 years, 7 months (closed 26 March 2013)
RoleCompany Director
Correspondence Address23 Leamington Road
Hockley
Essex
SS5 5HH
Director NameMr Kim Roy Noble
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 1995)
RoleWarehouse Keeper
Country of ResidenceUnited Kingdom
Correspondence Address23 Leamington Road
Hockley
Essex
SS5 5HH
Secretary NameMrs Deborah Patricia Noble
NationalityBritish
StatusResigned
Appointed19 August 1994(1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 1995)
RoleCompany Director
Correspondence Address23 Leamington Road
Hockley
Essex
SS5 5HH
Director NameMrs Deborah Patricia Noble
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 06 August 2003)
RoleCompany Director
Correspondence Address23 Leamington Road
Hockley
Essex
SS5 5HH
Secretary NameMr Kim Roy Noble
NationalityBritish
StatusResigned
Appointed01 January 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 06 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Leamington Road
Hockley
Essex
SS5 5HH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12/16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island

Shareholders

1 at £1Deborah Patricia Noble
50.00%
Ordinary
1 at £1Kim Roy Noble
50.00%
Ordinary

Financials

Year2014
Net Worth-£94,897
Cash£1,553
Current Liabilities£96,450

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(4 pages)
25 August 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(4 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
12 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Secretary's details changed for Deborah Patricia Noble on 11 August 2010 (1 page)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
18 August 2010Secretary's details changed for Deborah Patricia Noble on 11 August 2010 (1 page)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Return made up to 12/08/09; full list of members (3 pages)
21 August 2009Return made up to 12/08/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 September 2008Return made up to 12/08/08; full list of members (3 pages)
23 September 2008Return made up to 12/08/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Return made up to 12/08/07; full list of members (2 pages)
29 August 2007Return made up to 12/08/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Memorandum and Articles of Association (12 pages)
25 January 2007Memorandum and Articles of Association (12 pages)
19 January 2007Company name changed C.M.N. processing LTD\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed C.M.N. processing LTD\certificate issued on 19/01/07 (2 pages)
18 August 2006Return made up to 12/08/06; full list of members (2 pages)
18 August 2006Return made up to 12/08/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2005Return made up to 12/08/05; full list of members (2 pages)
23 September 2005Return made up to 12/08/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 September 2004Return made up to 12/08/04; full list of members (6 pages)
21 September 2004Return made up to 12/08/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 September 2003Particulars of mortgage/charge (5 pages)
10 September 2003Particulars of mortgage/charge (5 pages)
27 August 2003Return made up to 12/08/03; full list of members (6 pages)
27 August 2003Return made up to 12/08/03; full list of members (6 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003New director appointed (2 pages)
25 June 2003Company name changed C.M.N. management LIMITED\certificate issued on 25/06/03 (2 pages)
25 June 2003Company name changed C.M.N. management LIMITED\certificate issued on 25/06/03 (2 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 September 2002Return made up to 12/08/02; full list of members (6 pages)
19 September 2002Return made up to 12/08/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 August 2001Return made up to 12/08/01; full list of members (6 pages)
21 August 2001Return made up to 12/08/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 October 2000Return made up to 12/08/00; full list of members (6 pages)
19 October 2000Return made up to 12/08/00; full list of members (6 pages)
9 September 1999Return made up to 12/08/99; no change of members (4 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 September 1999Return made up to 12/08/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Return made up to 12/08/98; full list of members (5 pages)
3 February 1999Return made up to 12/08/98; full list of members (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 October 1997Return made up to 12/08/97; no change of members (4 pages)
10 October 1997Return made up to 12/08/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 September 1996Return made up to 12/08/96; no change of members (4 pages)
9 September 1996Return made up to 12/08/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 October 1995Return made up to 12/08/95; full list of members (6 pages)
4 October 1995Return made up to 12/08/95; full list of members (6 pages)
9 April 1995Accounting reference date notified as 31/03 (1 page)
9 April 1995Accounting reference date notified as 31/03 (1 page)