Company NameOMFS (Ccsms) Limited
Company StatusDissolved
Company Number00976698
CategoryPrivate Limited Company
Incorporation Date9 April 1970(54 years, 1 month ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameCapel Cure Sharp Management Services Limited

Business Activity

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

Directors

Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusClosed
Appointed09 September 2001(31 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(33 years after company formation)
Appointment Duration1 year, 11 months (closed 15 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African Britis
StatusClosed
Appointed13 June 2003(33 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 March 2005)
RoleChartered Accountant
Correspondence Address2 Moorcroft
Elgin Road
Weybridge
Surrey
KT13 8TR
Director NameThe Right Honourable Earl Of Archibald George Montgomerie Eglinton And Winton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleBanker
Correspondence AddressThe Dutch House
Westgreen
Hartley Wintney
Hampshire
RG27 8JN
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 April 2001)
RoleBanker
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA
Director NameMr Thomas William Fellowes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 1996)
RoleBanker
Correspondence AddressThe Old Rectory
Barking
Ipswich
Suffolk
IP6 8HH
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 March 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Paultons Square
London
SW3 5AP
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameMr Nicholas Charles Wallis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(26 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2001)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(31 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoth House
Brown Candover
Alresford
Hampshire
SO24 9TT
Director NameMr James Fitzgerald Thornton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(32 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frank Dixon Way
London
SE21 7ET
Director NameNicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(32 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2003)
RoleAssistant Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranbrook Drive
Esher
Surrey
KT10 8DL

Location

Registered AddressOld Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£474,294

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2004Application for striking-off (1 page)
6 August 2004Return made up to 12/07/04; full list of members (7 pages)
1 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 December 2003Company name changed capel cure sharp management serv ices LIMITED\certificate issued on 01/12/03 (2 pages)
18 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Return made up to 12/07/03; full list of members (6 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
18 September 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
5 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 August 2001Return made up to 12/07/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
13 April 2001Director resigned (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 December 2000Company name changed gerrard management services LTD\certificate issued on 21/12/00 (2 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 August 2000Return made up to 12/07/00; full list of members (6 pages)
21 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
23 August 1999Return made up to 12/07/99; no change of members (4 pages)
3 November 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 31 March 1998 (7 pages)
4 August 1997Return made up to 12/07/97; full list of members (6 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
29 November 1996Director resigned (1 page)
1 August 1996Return made up to 12/07/96; no change of members (5 pages)
1 August 1996Full accounts made up to 31 March 1996 (9 pages)
15 November 1995Registered office changed on 15/11/95 from: 32 lombard street london EC3V 9BE (1 page)
8 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
7 August 1995Return made up to 12/07/95; no change of members (6 pages)
31 August 1994Accounts for a dormant company made up to 5 April 1994 (2 pages)
3 August 1993Full accounts made up to 5 April 1993 (6 pages)
25 August 1992Full accounts made up to 5 April 1992 (8 pages)
20 August 1991Full accounts made up to 5 April 1991 (7 pages)
10 August 1990Full accounts made up to 5 April 1990 (7 pages)
15 August 1989Full accounts made up to 5 April 1989 (8 pages)
25 August 1988Full accounts made up to 5 April 1988 (9 pages)
28 August 1987Full accounts made up to 5 April 1987 (11 pages)
16 August 1986Full accounts made up to 5 April 1986 (11 pages)