Company NameCMAS Worldwide Limited
DirectorDavid Hugh MacDonald
Company StatusDissolved
Company Number01660261
CategoryPrivate Limited Company
Incorporation Date26 August 1982(41 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David Hugh MacDonald
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleOperations Director
Correspondence AddressHaveringdon Piddington Lane
Piddington
High Wycombe
Buckinghamshire
HP14 3BD
Secretary NameMr David Hugh MacDonald
NationalityBritish
StatusCurrent
Appointed07 December 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressHaveringdon Piddington Lane
Piddington
High Wycombe
Buckinghamshire
HP14 3BD
Director NameMr John Alexander Ten Broeck Oldfield
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(10 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 April 1997)
RolePurchasing Director
Correspondence Address45 Westlands Way
Oxted
Surrey
RH8 0NB

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 April 2001Dissolved (1 page)
26 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 January 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999C/O re change of liq (10 pages)
15 September 1999Registered office changed on 15/09/99 from: 58/70 edgware way edgware middlesex HA8 8JP (1 page)
14 September 1999Appointment of a voluntary liquidator (1 page)
23 August 1999Liquidators statement of receipts and payments (5 pages)
17 February 1999Liquidators statement of receipts and payments (5 pages)
15 January 1998Statement of affairs (14 pages)
15 January 1998Appointment of a voluntary liquidator (1 page)
15 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1997Registered office changed on 18/12/97 from: unit 8 horton road industrial estate horton road west drayton UB7 8JL (1 page)
27 October 1997Full accounts made up to 30 September 1996 (14 pages)
6 June 1997Director resigned (1 page)
3 March 1997Full accounts made up to 30 September 1995 (13 pages)
26 January 1997Return made up to 07/12/96; no change of members (4 pages)
3 June 1996Registered office changed on 03/06/96 from: unit 18 central trading estate staines middlesex, TW18 4UX (1 page)
25 January 1996Particulars of mortgage/charge (3 pages)
14 December 1995Return made up to 07/12/95; full list of members (6 pages)
3 November 1995Full accounts made up to 30 September 1994 (9 pages)