Company NameCMG Business Services Northern Limited
Company StatusDissolved
Company Number01868482
CategoryPrivate Limited Company
Incorporation Date4 December 1984(39 years, 4 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameCMG Limited (Corporation)
Date of BirthAugust 1951 (Born 72 years ago)
StatusClosed
Appointed23 May 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 13 March 2007)
Correspondence AddressStephenson House 75 Hampstead Road
London
NW1 2PL
Director NameCMG UK Limited (Corporation)
Date of BirthMarch 1965 (Born 59 years ago)
StatusClosed
Appointed23 May 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 13 March 2007)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed21 November 2003(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 13 March 2007)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameJan Michael Woolf
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 October 1995)
RoleCompany Director
Correspondence Address2 Birchtree Close
Bowdon
Altrincham
Cheshire
WA14 3PP
Secretary NameTerence Edward Horsley
NationalityBritish
StatusResigned
Appointed23 May 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address29 Kelso Close
Worth
Crawley
West Sussex
RH10 7XH
Secretary NameJudith Margaret Bennett
NationalityBritish
StatusResigned
Appointed31 March 1993(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 1997)
RoleCompany Director
Correspondence Address4 Cornwall Grove
Chiswick
London
W4 2LB
Secretary NameRichard John Francis
NationalityBritish
StatusResigned
Appointed18 November 1997(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 21 November 2003)
RoleCompany Director
Correspondence Address7 Kinderscout
Hemel Hempstead
Hertfordshire
HP3 8HW

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Current Liabilities£85,782

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
12 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 June 2006Return made up to 23/05/06; full list of members (2 pages)
9 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 May 2005Return made up to 23/05/05; full list of members (2 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
9 June 2004Return made up to 23/05/04; full list of members (5 pages)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
20 June 2003Return made up to 23/05/03; full list of members (7 pages)
14 April 2003Registered office changed on 14/04/03 from: parnell house 25 wilton road london SW1V 1EJ (1 page)
30 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
10 August 2002Auditor's resignation (3 pages)
21 June 2002Return made up to 23/05/02; full list of members (5 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
21 May 2001Return made up to 23/05/01; full list of members (6 pages)
13 September 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 July 1999Return made up to 23/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/07/99
(6 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 June 1998Return made up to 23/05/98; full list of members (6 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997New secretary appointed (2 pages)
17 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1995Director resigned;new director appointed (2 pages)
21 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 June 1995Return made up to 23/05/95; no change of members (4 pages)