Company NamePaul Cudmore Limited
Company StatusDissolved
Company Number04662554
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameN R Lomas Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NamePaul Cudmore
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 10 March 2009)
RoleSports Therapist Personal Trai
Correspondence Address3 Roman Close
Heybridge
Essex
CM9 8YB
Secretary NameJoanna Langham
NationalityBritish
StatusClosed
Appointed05 April 2003(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 10 March 2009)
RoleFitness Instructor
Correspondence Address3 Woodside
Main Road
Mundon
Essex
CM9 8YB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCarlton House
New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 September 2008Application for striking-off (1 page)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 11/02/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 11/02/04; full list of members (6 pages)
3 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
22 April 2003Registered office changed on 22/04/03 from: greenwood house, new london road chelmsford essex CM2 0PP (1 page)
22 April 2003Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
20 March 2003Company name changed n r lomas LIMITED\certificate issued on 20/03/03 (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (9 pages)