Company NameCMC (2001) Limited
Company StatusDissolved
Company Number04196508
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)
Previous NamesPowerplane Consultants Limited and Conflict Management Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Andrew Paul Bareham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 29 September 2009)
RolePolice Constable
Country of ResidenceUnited Kingdom
Correspondence Address108 Frinton Road
Holland On Sea
Essex
CO15 5UR
Director NameMr Michael James Wingrave Hall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 29 September 2009)
RolePolice Constable
Country of ResidenceEngland
Correspondence Address20 Noakes Avenue
Chelmsford
Essex
CM2 8EL
Secretary NameMr Michael James Wingrave Hall
NationalityBritish
StatusClosed
Appointed15 June 2001(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (closed 29 September 2009)
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address20 Noakes Avenue
Chelmsford
Essex
CM2 8EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor 1 Station Road
Stansted
Mountfitchet
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
9 April 2008Return made up to 09/04/07; full list of members (6 pages)
8 April 2008Director and secretary's change of particulars / michael hall / 01/12/2007 (2 pages)
10 May 2006Return made up to 09/04/06; full list of members (8 pages)
8 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
5 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
21 April 2004Return made up to 09/04/04; full list of members (8 pages)
23 May 2003Return made up to 09/04/03; full list of members (7 pages)
11 February 2003Delivery ext'd 3 mth 30/06/02 (1 page)
25 November 2002Return made up to 09/04/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Ad 30/09/02--------- £ si 20000@1=20000 £ ic 35800/55800 (2 pages)
16 October 2002Ad 25/09/02--------- £ si 35797@1=35797 £ ic 3/35800 (3 pages)
11 October 2002Nc inc already adjusted 25/09/02 (1 page)
11 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 October 2002Registered office changed on 08/10/02 from: the old monastery windhill bishops stortford hertfordshire CM23 2ND (1 page)
13 May 2002Return made up to 09/04/02; full list of members (6 pages)
24 January 2002Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
20 July 2001Registered office changed on 20/07/01 from: 2 chestnut cottages burton end stansted essex CM24 8UJ (1 page)
16 July 2001Memorandum and Articles of Association (10 pages)
6 July 2001Company name changed powerplane consultants LIMITED\certificate issued on 06/07/01 (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
28 June 2001Ad 15/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 June 2001Registered office changed on 21/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)
9 April 2001Incorporation (18 pages)