Company NameCMB Associates Limited
Company StatusDissolved
Company Number01906785
CategoryPrivate Limited Company
Incorporation Date19 April 1985(38 years, 11 months ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)
Previous NameMilarave Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Richard Escott
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration20 years (closed 26 July 2011)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Lancaster Close
Reading
Berkshire
RG11 5HB
Director NamePatrick McGauran
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration20 years (closed 26 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 White Lion Gate
Cobham
Surrey
KT11 1AQ
Secretary NameJohn Richard Escott
NationalityBritish
StatusClosed
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration20 years (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lancaster Close
Reading
Berkshire
RG11 5HB
Director NameMr Peter Wernham Corke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 03 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Ford South Weirs
Brockenhurst
Hampshire
SO42 7UQ

Location

Registered Address2 White Lion Gate
Cobham
Surrey
KT11 1AQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

120 at £1Patrick Mcgauran
60.00%
Ordinary
80 at £1Peter W Corke
40.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
26 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 November 2010Termination of appointment of Peter Corke as a director (1 page)
4 November 2010Termination of appointment of Peter Corke as a director (1 page)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 200
(6 pages)
11 August 2010Director's details changed for Patrick Mcgauran on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Patrick Mcgauran on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Wernham Corke on 15 July 2010 (2 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-08-11
  • GBP 200
(6 pages)
11 August 2010Director's details changed for Patrick Mcgauran on 12 July 2010 (2 pages)
11 August 2010Director's details changed for John Richard Escott on 15 July 2010 (2 pages)
11 August 2010Director's details changed for John Richard Escott on 12 July 2010 (2 pages)
11 August 2010Director's details changed for Patrick Mcgauran on 12 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Wernham Corke on 12 July 2010 (2 pages)
11 August 2010Director's details changed for John Richard Escott on 12 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Wernham Corke on 12 July 2010 (2 pages)
11 August 2010Director's details changed for John Richard Escott on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Peter Wernham Corke on 15 July 2010 (2 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
29 July 2009Return made up to 15/07/09; full list of members (4 pages)
29 July 2009Return made up to 15/07/09; full list of members (4 pages)
29 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 August 2008Registered office changed on 13/08/2008 from icklingham house icklingham road cobham surrey KT11 2NG (1 page)
13 August 2008Return made up to 15/07/08; full list of members (4 pages)
13 August 2008Return made up to 15/07/08; full list of members (4 pages)
13 August 2008Registered office changed on 13/08/2008 from icklingham house icklingham road cobham surrey KT11 2NG (1 page)
12 August 2008Director's Change of Particulars / patrick mcgauran / 01/04/2008 / HouseName/Number was: , now: 2; Street was: icklingham house, now: white lion gate; Area was: icklingham road, now: ; Post Code was: KT11 2NG, now: KT11 1AQ; Country was: , now: united kingdom (2 pages)
12 August 2008Director's change of particulars / patrick mcgauran / 01/04/2008 (2 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 August 2007Return made up to 15/07/07; full list of members (3 pages)
13 August 2007Return made up to 15/07/07; full list of members (3 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 August 2006Return made up to 15/07/06; full list of members (3 pages)
1 August 2006Return made up to 15/07/06; full list of members (3 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
2 August 2005Return made up to 15/07/05; full list of members (3 pages)
2 August 2005Return made up to 15/07/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 August 2004Return made up to 15/07/04; full list of members (7 pages)
10 August 2004Return made up to 15/07/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 August 2003Return made up to 15/07/03; full list of members (7 pages)
14 August 2003Return made up to 15/07/03; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
6 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 July 2002Return made up to 15/07/02; full list of members (7 pages)
22 July 2002Return made up to 15/07/02; full list of members (7 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 August 2001Return made up to 19/07/01; full list of members (7 pages)
3 August 2001Return made up to 19/07/01; full list of members (7 pages)
12 February 2001Full accounts made up to 31 March 2000 (8 pages)
12 February 2001Full accounts made up to 31 March 2000 (8 pages)
4 August 2000Return made up to 19/07/00; full list of members (7 pages)
4 August 2000Return made up to 19/07/00; full list of members (7 pages)
4 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 January 2000Full accounts made up to 31 March 1999 (8 pages)
23 August 1999Return made up to 19/07/99; no change of members (4 pages)
23 August 1999Return made up to 19/07/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
11 August 1998Return made up to 19/07/98; no change of members (4 pages)
11 August 1998Return made up to 19/07/98; no change of members (4 pages)
15 August 1997Return made up to 19/07/97; full list of members (6 pages)
15 August 1997Return made up to 19/07/97; full list of members (6 pages)
7 August 1997Full accounts made up to 31 March 1997 (8 pages)
7 August 1997Full accounts made up to 31 March 1997 (8 pages)
8 August 1996Return made up to 19/07/96; no change of members (5 pages)
8 August 1996Return made up to 19/07/96; no change of members (5 pages)
28 September 1995Return made up to 19/07/95; full list of members (6 pages)
28 September 1995Full accounts made up to 31 March 1995 (8 pages)
28 September 1995Full accounts made up to 31 March 1995 (8 pages)
28 September 1995Return made up to 19/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)