Company NameCPM Intelmark Limited
Company StatusDissolved
Company Number01781782
CategoryPrivate Limited Company
Incorporation Date9 January 1984(40 years, 3 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed01 March 1997(13 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(15 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 01 June 2010)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMrs Brian Martin Trotman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Tilt
Old Road
Wheatley
Oxfordshire
OX33 1NX
Director NameMr Peter Douglas Trueman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Dunstall Road
Wimbledon
London
SW20 0HR
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed31 May 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameMiss Juliet Andrea Jane Ashley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(20 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2007)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address11 Andalus Road
London
SW9 9PQ

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
8 February 2010Application to strike the company off the register (3 pages)
8 February 2010Application to strike the company off the register (3 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 June 2009Return made up to 31/05/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 January 2009Accounts made up to 31 December 2008 (3 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(11 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
2 June 2008Return made up to 31/05/08; full list of members (3 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 February 2008Accounts made up to 31 December 2007 (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
17 April 2007Accounts made up to 31 December 2006 (3 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 February 2006Accounts made up to 31 December 2005 (3 pages)
23 August 2005Accounts made up to 31 December 2004 (3 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 June 2005Return made up to 31/05/05; full list of members (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (6 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
2 September 2004Accounts made up to 31 December 2003 (3 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
8 June 2003Director's particulars changed (1 page)
8 June 2003Return made up to 31/05/03; full list of members (6 pages)
8 June 2003Return made up to 31/05/03; full list of members (6 pages)
8 June 2003Director's particulars changed (1 page)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
23 January 2003Accounts made up to 31 December 2002 (3 pages)
8 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
18 June 2002Return made up to 31/05/02; full list of members (6 pages)
18 June 2002Return made up to 31/05/02; full list of members (6 pages)
26 March 2002Secretary's particulars changed (1 page)
26 March 2002Secretary's particulars changed (1 page)
11 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 February 2002Accounts made up to 31 December 2001 (3 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 June 2001Return made up to 31/05/01; full list of members (6 pages)
15 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 February 2001Accounts made up to 31 December 2000 (3 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
28 March 2000Accounts made up to 31 December 1999 (3 pages)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 October 1999Secretary's particulars changed (1 page)
21 October 1999Secretary's particulars changed (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
14 June 1999Director's particulars changed (1 page)
14 June 1999Return made up to 31/05/99; full list of members (12 pages)
14 June 1999Return made up to 31/05/99; full list of members (12 pages)
14 June 1999Director's particulars changed (1 page)
25 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 January 1999Accounts made up to 31 December 1998 (3 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
12 June 1998Return made up to 31/05/98; no change of members (8 pages)
12 June 1998Return made up to 31/05/98; no change of members (8 pages)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
25 January 1998Accounts made up to 31 December 1997 (3 pages)
8 June 1997Return made up to 31/05/97; no change of members (6 pages)
8 June 1997Return made up to 31/05/97; no change of members (6 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed (1 page)
4 March 1997New secretary appointed (1 page)
4 March 1997Secretary resigned (1 page)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 February 1997Accounts made up to 31 December 1996 (3 pages)
11 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 1996Accounts made up to 31 December 1995 (3 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
29 June 1995Director's particulars changed (6 pages)
29 June 1995Director's particulars changed (3 pages)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)
7 June 1995Return made up to 31/05/95; no change of members (6 pages)