Company NameCDPM Limited
Company StatusDissolved
Company Number01155613
CategoryPrivate Limited Company
Incorporation Date8 January 1974(50 years, 3 months ago)
Dissolution Date10 September 2002 (21 years, 6 months ago)
Previous NameCounty & District Project Management Limited

Business Activity

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

Directors

Secretary NameIan Michael Hollocks
NationalityBritish
StatusClosed
Appointed04 August 2000(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 10 September 2002)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2002)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(27 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(27 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 10 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NamePeter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 1994)
RoleCompany Director
Correspondence AddressFlat2
2 Eaton Place
London
SW1X 8AD
Director NameMr Martin Fulton Burdes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 1995)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address33 Winsham Grove
Battersea
London
SW11 6NB
Secretary NameBrian William Race
NationalityBritish
StatusResigned
Appointed28 February 1993(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 1997)
RoleCompany Director
Correspondence Address53 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameMr Stephen John Arnold Barklem
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(21 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 July 1996)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address67 The Gateway
Woking
Surrey
GU21 5TH
Director NameJohn Richmond Campbell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 1997)
RoleCertified Accountant
Correspondence Address2 Sutton Avenue
Slough
Berkshire
SL3 7AW
Director NameMr Clive Leonard Franks
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(22 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse Fawley Bottom
Henley On Thames
Oxfordshire
RG9 6JJ
Director NameJohn Albert Warman
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 2001)
RoleEngineer
Correspondence Address32 Barns Dene
Harpenden
Hertfordshire
AL5 2HQ
Director NameChristopher Ian Knowles Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressChurch End Cottage
Church End
Bledlow
Buckinghamshire
HP27 9PE
Director NameJohn Aiton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed14 January 1997(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressHawes Cottage 52 Hawes Lane
West Wickham
Kent
BR4 0DB
Secretary NameJohn Aiton
NationalityBritish
StatusResigned
Appointed31 July 1998(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW

Location

Registered Address3 Finsbury Square
London
EC2A 1AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
5 April 2002Application for striking-off (1 page)
11 March 2002Return made up to 28/02/02; full list of members (7 pages)
3 December 2001New director appointed (7 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
30 July 2001New director appointed (7 pages)
24 July 2001New director appointed (7 pages)
19 July 2001New director appointed (10 pages)
19 July 2001New director appointed (7 pages)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
11 August 2000Registered office changed on 11/08/00 from: buchanan house 7TH floor st james's square london SW1Y 4JU (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
9 May 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
17 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
20 April 1999Return made up to 28/02/99; full list of members (9 pages)
1 September 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
4 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
16 April 1998Full accounts made up to 31 December 1997 (9 pages)
16 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1998Return made up to 28/02/98; full list of members (9 pages)
6 June 1997Full accounts made up to 31 December 1996 (9 pages)
20 March 1997Return made up to 28/02/97; full list of members (9 pages)
17 February 1997Auditor's resignation (1 page)
30 January 1997Company name changed county & district project manage ment LIMITED\certificate issued on 31/01/97 (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (3 pages)
27 January 1997Registered office changed on 27/01/97 from: 111 westminster bridge road london SE1 7UE (1 page)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
16 September 1996Full accounts made up to 31 December 1995 (8 pages)
6 August 1996New director appointed (1 page)
6 August 1996Director resigned (2 pages)
19 March 1996Return made up to 28/02/96; no change of members (5 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
19 September 1995Full accounts made up to 31 December 1994 (8 pages)
14 August 1995New director appointed (4 pages)
14 August 1995Director resigned (6 pages)
14 August 1995Director resigned (4 pages)
14 August 1995New director appointed (4 pages)
10 March 1995Return made up to 28/02/95; change of members (14 pages)