Company NameCash Management Limited
DirectorsRobert Granger and Roland Lazard
Company StatusDissolved
Company Number00288878
CategoryPrivate Limited Company
Incorporation Date6 June 1934(89 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Granger
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(63 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Secretary NameMr Alun Roy Oxenham
NationalityBritish
StatusCurrent
Appointed31 May 2002(68 years after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Lane
Tilehurst
Reading
Berkshire
RG31 4DU
Director NameRoland Lazard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityFrench
StatusCurrent
Appointed19 May 2005(71 years after company formation)
Appointment Duration18 years, 10 months
RoleGeneral Delegate Uk Ireland An
Correspondence Address27 Kensington Court
London
W8 5DW
Director NameMr Michael William Couser
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(57 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 1997)
RoleAccounting Manager
Correspondence Address8 Oban Drive
Sale Moor
Sale
Cheshire
M33 2SY
Director NameMr Barry Prendergary
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(57 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 1992)
RoleSystems Accounting Manager
Correspondence Address28 Otterbury Close
Bury
Lancashire
BL8 2TY
Director NameMr Dennis John Williams
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(57 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 1997)
RoleFinancial Controller
Correspondence Address7 Green Lane
Rainford
St Helens
Merseyside
WA11 8EJ
Secretary NameMr Barry Alexander English
NationalityBritish
StatusResigned
Appointed28 September 1991(57 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address282 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DJ
Director NameAlexander Gardner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(61 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 August 2003)
RoleHuman Resource Director
Correspondence AddressBeauclerc Cottage Riding Lea Road
Riding Mill
Northumberland
NE44 6HY
Director NameClaude Lardin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed29 February 1996(61 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 2000)
RoleFinance Manager
Correspondence Address29 Chemin Du Charbonnier
Moins 69780
France
Foreign
Director NameWilliam Frederick Buys
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(69 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressBrawns
Bix
Henley On Thames
Oxfordshire
RG9 4RY

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,563

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 December 2007Dissolved (1 page)
25 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2007Registered office changed on 15/05/07 from: mill lane rainford st helens merseyside WA11 8LP (1 page)
11 May 2007Declaration of solvency (5 pages)
11 May 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 May 2007Appointment of a voluntary liquidator (1 page)
7 March 2007Return made up to 01/03/07; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 June 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/03/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 July 2005New director appointed (5 pages)
7 July 2005Director resigned (1 page)
31 March 2005Return made up to 01/03/05; full list of members (2 pages)
23 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 March 2004Return made up to 01/03/04; full list of members (5 pages)
30 October 2003Return made up to 28/09/03; full list of members (5 pages)
30 October 2003New director appointed (8 pages)
30 September 2003Director resigned (1 page)
6 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 December 2002Return made up to 28/09/02; full list of members (5 pages)
6 October 2002Location of register of members (1 page)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 September 2001Return made up to 28/09/01; full list of members (6 pages)
20 January 2001Director resigned (1 page)
19 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
4 October 2000Return made up to 28/09/00; full list of members (7 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
12 October 1999Return made up to 28/09/99; full list of members (8 pages)
14 October 1998Return made up to 28/09/98; no change of members (4 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
27 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
6 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
28 October 1996Return made up to 28/09/96; full list of members (6 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
19 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
30 July 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1992Full accounts made up to 31 December 1991 (6 pages)