Company NameCBM Sales And Service Limited
Company StatusDissolved
Company Number01763443
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 6 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)
Previous NamesCity Business Maintenance Limited and City Business Machines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NamePathummas Joy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 17 May 2005)
RoleCompany Director
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameA P Professional Services Limited (Corporation)
StatusClosed
Appointed27 March 2000(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 17 May 2005)
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 December 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameRoberta Michelle Bowerbank
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 November 2000)
RoleSpecial Projects Director
Correspondence AddressWalton Lodge
Epping Upland
Epping
Essex
CM16 6PH
Director NameJohn Sidney Ward
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 August 1992)
RoleTechnical Director
Correspondence Address39 East View
London
E4 9JA
Secretary NameMr Alan Pierpoint
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameMr Alan Pierpoint
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(16 years after company formation)
Appointment Duration5 months (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR

Location

Registered AddressCity House
4 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Financials

Year2014
Turnover£718,957
Gross Profit£584,475
Net Worth-£65,152
Cash£454
Current Liabilities£68,875

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End28 August

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
17 December 2004Application for striking-off (1 page)
3 September 2004Company name changed city business machines LIMITED\certificate issued on 03/09/04 (2 pages)
28 June 2004Full accounts made up to 31 August 2003 (13 pages)
2 June 2004Return made up to 08/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 February 2004Registered office changed on 09/02/04 from: unit E6 the loughton seedbed centre langston road loughton essex IG10 3TQ (1 page)
15 July 2003Registered office changed on 15/07/03 from: roding house oakwood hill industrial estate loughton essex IG10 3TZ (1 page)
23 June 2003Company name changed city business maintenance limite d\certificate issued on 23/06/03 (2 pages)
20 May 2003Return made up to 08/05/03; full list of members (6 pages)
3 March 2003Full accounts made up to 31 August 2002 (13 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
5 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 May 2002Full accounts made up to 31 August 2001 (16 pages)
16 May 2002Director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 August 2000 (15 pages)
29 September 2001Particulars of mortgage/charge (7 pages)
6 June 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2000Director resigned (1 page)
30 June 2000Full accounts made up to 31 August 1999 (15 pages)
27 June 2000Return made up to 08/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned;director resigned (1 page)
16 February 2000Company name changed n b integrated technologies limi ted\certificate issued on 16/02/00 (2 pages)
17 November 1999Company name changed east central integrated technolo gies LIMITED\certificate issued on 18/11/99 (2 pages)
22 September 1999Full accounts made up to 31 August 1998 (14 pages)
2 August 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 1999Particulars of mortgage/charge (7 pages)
29 June 1998Full accounts made up to 31 August 1997 (15 pages)
2 June 1998Return made up to 08/05/98; full list of members (8 pages)
1 February 1998Registered office changed on 01/02/98 from: 141-147 mile end road london E1 4AQ (1 page)
8 June 1997Return made up to 08/05/97; no change of members (6 pages)
5 March 1997Company name changed east central (copiers) LIMITED\certificate issued on 06/03/97 (2 pages)
13 December 1996Full accounts made up to 29 February 1996 (15 pages)
31 May 1996Return made up to 08/05/96; no change of members (6 pages)
3 November 1995Full accounts made up to 28 February 1995 (10 pages)