Company NameCCM Specialist & Compliance Services Ltd
Company StatusDissolved
Company Number02053684
CategoryPrivate Limited Company
Incorporation Date9 September 1986(37 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesGLS 60 Limited and Summit Building Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Alastair Timothy Fox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(16 years, 7 months after company formation)
Appointment Duration17 years, 6 months (closed 13 October 2020)
RoleDevelopments Director
Country of ResidenceEngland
Correspondence AddressTrident House Lower Ground Floor
46 - 48 Webber Street
London
SE1 8QW
Director NameGerald David Hutchins
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address405 Mountjoy House
London
EC2Y 8BP
Secretary NameAnn Hutchins
NationalityBritish
StatusResigned
Appointed03 July 1991(4 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address405 Mountjoy House
London
EC2Y 8BP
Director NameGeoffrey Raymond Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(14 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Home Farm House
Home Farm Close
Esher
Surrey
KT10 9HA
Secretary NameEunice Jennifer Fox
NationalityBritish
StatusResigned
Appointed05 April 2001(14 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 February 2011)
RoleCompany Director
Correspondence Address1 Home Farm House
Home Farm Close
Esher
Surrey
KT10 9HA

Contact

Websiteccml.biz
Telephone020 78034777
Telephone regionLondon

Location

Registered AddressTrident House Lower Ground Floor
46 - 48 Webber Street
London
SE1 8QW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Contract Cleaning Maintenance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
31 January 2019Director's details changed for Mr Alastair Timothy Fox on 29 January 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
23 December 2016Full accounts made up to 31 March 2016 (11 pages)
23 December 2016Full accounts made up to 31 March 2016 (11 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
2 January 2016Full accounts made up to 31 March 2015 (9 pages)
2 January 2016Full accounts made up to 31 March 2015 (9 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
13 February 2015Company name changed summit building services LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
13 February 2015Company name changed summit building services LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
5 December 2014Full accounts made up to 31 March 2014 (8 pages)
5 December 2014Full accounts made up to 31 March 2014 (8 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
5 January 2014Full accounts made up to 31 March 2013 (10 pages)
5 January 2014Full accounts made up to 31 March 2013 (10 pages)
2 January 2014Registered office address changed from 1St Floor Hurst House 157-169 Walton Road East Molesey Surrey KT8 0DX on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 1St Floor Hurst House 157-169 Walton Road East Molesey Surrey KT8 0DX on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 1St Floor Hurst House 157-169 Walton Road East Molesey Surrey KT8 0DX on 2 January 2014 (1 page)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 August 2011Termination of appointment of Eunice Fox as a secretary (1 page)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
18 August 2011Termination of appointment of Eunice Fox as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 September 2010Termination of appointment of Geoffrey Fox as a director (1 page)
2 September 2010Termination of appointment of Geoffrey Fox as a director (1 page)
23 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
8 July 2010Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
8 July 2010Annual return made up to 3 July 2009 with a full list of shareholders (3 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
8 August 2008Return made up to 03/07/08; full list of members (3 pages)
8 August 2008Return made up to 03/07/08; full list of members (3 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
19 July 2007Return made up to 03/07/07; no change of members (7 pages)
19 July 2007Return made up to 03/07/07; no change of members (7 pages)
1 March 2007Full accounts made up to 31 March 2006 (8 pages)
1 March 2007Full accounts made up to 31 March 2006 (8 pages)
11 July 2006Return made up to 03/07/06; full list of members (7 pages)
11 July 2006Return made up to 03/07/06; full list of members (7 pages)
15 November 2005Full accounts made up to 31 March 2005 (11 pages)
15 November 2005Full accounts made up to 31 March 2005 (11 pages)
24 August 2005Return made up to 03/07/05; full list of members (7 pages)
24 August 2005Return made up to 03/07/05; full list of members (7 pages)
24 September 2004Full accounts made up to 31 March 2004 (10 pages)
24 September 2004Full accounts made up to 31 March 2004 (10 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
2 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(6 pages)
2 July 2004Return made up to 03/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
(6 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
1 August 2003Return made up to 03/07/03; full list of members (6 pages)
1 August 2003Return made up to 03/07/03; full list of members (6 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 July 2002Return made up to 03/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2002Return made up to 03/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2001Return made up to 03/07/01; full list of members (6 pages)
6 August 2001Return made up to 03/07/01; full list of members (6 pages)
10 May 2001Full accounts made up to 31 March 2001 (11 pages)
10 May 2001Full accounts made up to 31 March 2001 (11 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: 2 luke street, (ground floor), london, EC2A 4NT (1 page)
11 April 2001Registered office changed on 11/04/01 from: 2 luke street, (ground floor), london, EC2A 4NT (1 page)
9 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
9 April 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 October 2000Full accounts made up to 31 December 1999 (13 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
10 July 2000Return made up to 03/07/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
12 July 1999Return made up to 03/07/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1999Return made up to 03/07/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 July 1998Return made up to 03/07/98; full list of members (6 pages)
24 July 1998Return made up to 03/07/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 December 1997 (13 pages)
2 June 1998Full accounts made up to 31 December 1997 (13 pages)
25 July 1997Return made up to 03/07/97; no change of members (4 pages)
25 July 1997Return made up to 03/07/97; no change of members (4 pages)
15 April 1997Full accounts made up to 31 December 1996 (13 pages)
15 April 1997Full accounts made up to 31 December 1996 (13 pages)
12 July 1996Return made up to 03/07/96; full list of members (6 pages)
12 July 1996Return made up to 03/07/96; full list of members (6 pages)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
22 April 1996Full accounts made up to 31 December 1995 (14 pages)
8 September 1995Full accounts made up to 31 December 1994 (14 pages)
8 September 1995Full accounts made up to 31 December 1994 (14 pages)
17 October 1986Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 1986Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 1986Incorporation (16 pages)
9 September 1986Incorporation (16 pages)