Company NameCentral Milton Keynes Shopping Management Company Limited
Company StatusDissolved
Company Number01251756
CategoryPrivate Limited Company
Incorporation Date29 March 1976(48 years, 1 month ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(34 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 30 December 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Benjamin John Tolhurst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2010(34 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 30 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed06 January 2005(28 years, 9 months after company formation)
Appointment Duration9 years, 12 months (closed 30 December 2014)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameTamaki Matsuura
Date of BirthMarch 1951 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed28 June 1992(16 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address108 Lynton Road
London
W3 Qhh
Director NameMichael Heathcote Gilbert
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressDruid View
Stanton Drew
Bristol
Avon
BS39 4ES
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Secretary NameRoger Jack Cann
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address91 Crossways
Three Bridges
Crawley
West Sussex
RH10 1QU
Director NameTomohiro Kato
Date of BirthApril 1964 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed12 October 1994(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1996)
RoleSenior Manager
Correspondence Address15 Elgar House Fairfax Road
London
NW6 4EX
Director NameJudith Ann Sargent
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(18 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 April 1995)
RoleChartered Surveyor
Correspondence Address104e Queens Drive
London
N1 2HW
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(19 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameSusumu Nasu
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(20 years after company formation)
Appointment Duration1 month (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressGround Floor Flat 861 Finchley Road
London
NW11 8LX
Director NameKiminori Kato
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed29 October 1996(20 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 May 1997)
RoleCompany Director
Correspondence Address67 Beverley House
133-135 Park Road
London
NW8 7JB
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed31 December 1996(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameMr Antony David Longstaff
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(22 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressClifton Villa
15 Glade Road
Marlow
Buckinghamshire
SL7 1EA
Director NameChristopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(23 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 January 2006)
RoleInvestment Director
Correspondence Address41 Berkeley Tower
48 Westferry Circus
London
E14 8RP
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed23 November 2001(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameMr David Alker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(29 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Ludlow Avenue
Luton
Bedfordshire
LU1 3RW
Director NameMr Paul Thomas Wray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(30 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Coulters Close
Grove Green
Maidstone
Kent
ME14 5SU
Director NameMr Robert Charles Mogford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(30 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 High Street
Milton Near Abingdon
Oxfordshire
OX14 4EJ
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(33 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ

Location

Registered AddressC/O Hermes Administration
Services Limited Lloyds Chambers
1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1000 at £1Cmk Britel Nominees No 1 LTD & Cmk Britel Nominees No 2 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,343,323
Net Worth£1,000
Cash£641
Current Liabilities£108,843

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Voluntary strike-off action has been suspended (1 page)
28 February 2014Voluntary strike-off action has been suspended (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013Application to strike the company off the register (3 pages)
6 December 2013Application to strike the company off the register (3 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(4 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 1,000
(4 pages)
2 July 2013Termination of appointment of Robert Charles Mogford as a director on 14 June 2013 (1 page)
2 July 2013Termination of appointment of Robert Charles Mogford as a director on 14 June 2013 (1 page)
30 November 2012Full accounts made up to 31 March 2012 (12 pages)
30 November 2012Full accounts made up to 31 March 2012 (12 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Mr Robert Charles Mogford on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Robert Charles Mogford on 12 June 2012 (2 pages)
10 November 2011Full accounts made up to 31 March 2011 (18 pages)
10 November 2011Full accounts made up to 31 March 2011 (18 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
8 March 2011Section 519 (1 page)
8 March 2011Section 519 (1 page)
17 December 2010Full accounts made up to 31 March 2010 (16 pages)
17 December 2010Full accounts made up to 31 March 2010 (16 pages)
7 October 2010Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
7 October 2010Termination of appointment of Emily Mousley as a director (1 page)
7 October 2010Appointment of Mr Ben John Tolhurst as a director (2 pages)
7 October 2010Termination of appointment of Paul Wray as a director (1 page)
7 October 2010Termination of appointment of Emily Mousley as a director (1 page)
7 October 2010Appointment of Mr Ben John Tolhurst as a director (2 pages)
7 October 2010Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
7 October 2010Termination of appointment of Paul Wray as a director (1 page)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Hermes Secretariat Limited on 28 June 2010 (2 pages)
28 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Hermes Secretariat Limited on 28 June 2010 (2 pages)
1 February 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
1 February 2010Appointment of Ms Emily Ann Mousley as a director (2 pages)
21 October 2009Full accounts made up to 31 March 2009 (17 pages)
21 October 2009Full accounts made up to 31 March 2009 (17 pages)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
29 June 2009Return made up to 28/06/09; full list of members (4 pages)
16 January 2009Return made up to 28/06/07; full list of members; amend (6 pages)
16 January 2009Return made up to 28/06/08; no change of members; amend (4 pages)
16 January 2009Return made up to 28/06/08; no change of members; amend (4 pages)
16 January 2009Return made up to 28/06/07; full list of members; amend (6 pages)
21 October 2008Full accounts made up to 31 March 2008 (17 pages)
21 October 2008Full accounts made up to 31 March 2008 (17 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
16 August 2007Full accounts made up to 31 March 2007 (17 pages)
16 August 2007Full accounts made up to 31 March 2007 (17 pages)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
24 January 2007Full accounts made up to 31 March 2006 (17 pages)
24 January 2007Full accounts made up to 31 March 2006 (17 pages)
20 November 2006New director appointed (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
13 July 2006Return made up to 28/06/06; full list of members (3 pages)
13 July 2006Return made up to 28/06/06; full list of members (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (1 page)
3 April 2006Resolutions
  • RES13 ‐ Appt & acts of dir con 28/03/06
(1 page)
3 April 2006Resolutions
  • RES13 ‐ Appt & acts of dir con 28/03/06
(1 page)
27 January 2006Full accounts made up to 31 March 2005 (16 pages)
27 January 2006Full accounts made up to 31 March 2005 (16 pages)
18 January 2006New director appointed (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
5 July 2005Return made up to 28/06/05; full list of members (3 pages)
5 July 2005Return made up to 28/06/05; full list of members (3 pages)
18 January 2005Full accounts made up to 31 March 2004 (16 pages)
18 January 2005Full accounts made up to 31 March 2004 (16 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
17 August 2004Return made up to 28/06/04; full list of members (6 pages)
17 August 2004Return made up to 28/06/04; full list of members (6 pages)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
29 January 2004Full accounts made up to 31 March 2003 (16 pages)
14 July 2003Return made up to 28/06/03; full list of members (6 pages)
14 July 2003Return made up to 28/06/03; full list of members (6 pages)
14 January 2003Full accounts made up to 31 March 2002 (15 pages)
14 January 2003Full accounts made up to 31 March 2002 (15 pages)
17 July 2002Return made up to 28/06/02; full list of members (6 pages)
17 July 2002Return made up to 28/06/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
16 February 2001Registered office changed on 16/02/01 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
1 November 2000Director's particulars changed (1 page)
1 November 2000Director's particulars changed (1 page)
14 September 2000Full accounts made up to 31 March 2000 (15 pages)
14 September 2000Full accounts made up to 31 March 2000 (15 pages)
12 July 2000Return made up to 28/06/00; full list of members (6 pages)
12 July 2000Return made up to 28/06/00; full list of members (6 pages)
25 May 2000Registered office changed on 25/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
25 May 2000Registered office changed on 25/05/00 from: standon house 21 mansell street london E1 8AA (1 page)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
14 July 1999Memorandum and Articles of Association (30 pages)
14 July 1999Memorandum and Articles of Association (30 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
4 July 1999Return made up to 28/06/99; full list of members (11 pages)
4 July 1999Return made up to 28/06/99; full list of members (11 pages)
21 September 1998Full accounts made up to 31 March 1998 (14 pages)
21 September 1998Full accounts made up to 31 March 1998 (14 pages)
15 July 1998Return made up to 28/06/98; full list of members (7 pages)
15 July 1998Return made up to 28/06/98; full list of members (7 pages)
22 April 1998New director appointed (3 pages)
22 April 1998New director appointed (3 pages)
3 September 1997Full accounts made up to 31 March 1997 (16 pages)
3 September 1997Full accounts made up to 31 March 1997 (16 pages)
5 July 1997Return made up to 28/06/97; full list of members (6 pages)
5 July 1997Return made up to 28/06/97; full list of members (6 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
12 November 1996New director appointed (3 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (3 pages)
12 November 1996Director resigned (1 page)
11 August 1996Full accounts made up to 31 March 1996 (16 pages)
11 August 1996Full accounts made up to 31 March 1996 (16 pages)
4 July 1996Director's particulars changed (2 pages)
4 July 1996Director's particulars changed (2 pages)
4 July 1996Return made up to 28/06/96; full list of members (8 pages)
4 July 1996Return made up to 28/06/96; full list of members (8 pages)
4 July 1996Director's particulars changed (2 pages)
4 July 1996Director's particulars changed (2 pages)
9 May 1996Director resigned (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
4 January 1996Director's particulars changed (2 pages)
4 January 1996Director's particulars changed (2 pages)
19 December 1995Director's particulars changed (2 pages)
19 December 1995Director's particulars changed (2 pages)
28 September 1995Director's particulars changed (3 pages)
28 September 1995Director's particulars changed (3 pages)
28 September 1995Director's particulars changed (3 pages)
28 September 1995Director's particulars changed (3 pages)
15 August 1995Full accounts made up to 31 March 1995 (17 pages)
15 August 1995Full accounts made up to 31 March 1995 (17 pages)
3 July 1995Return made up to 28/06/95; full list of members (8 pages)
3 July 1995Return made up to 28/06/95; full list of members (8 pages)
17 May 1995Director's particulars changed (3 pages)
17 May 1995Director's particulars changed (3 pages)
17 May 1995Director's particulars changed (3 pages)
17 May 1995Director's particulars changed (3 pages)
17 May 1995Director's particulars changed (3 pages)
17 May 1995Director's particulars changed (3 pages)
3 May 1995New director appointed (3 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
24 October 1994New director appointed (5 pages)
5 July 1994Return made up to 28/06/94; full list of members (7 pages)
23 September 1993Full accounts made up to 31 March 1993 (19 pages)
30 June 1993Return made up to 28/06/93; full list of members (7 pages)
12 September 1991Full accounts made up to 31 March 1991 (12 pages)
12 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1989Return made up to 28/06/89; full list of members (5 pages)
20 July 1989Registered office changed on 20/07/89 from: 96 midsummer arcade secklow gate west central milton keynes MK9 3BB (1 page)