Company NameCGML Limited
Company StatusDissolved
Company Number02110260
CategoryPrivate Limited Company
Incorporation Date13 March 1987(37 years, 2 months ago)
Dissolution Date8 June 2010 (13 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr David William Richard Clarson
NationalityBritish
StatusClosed
Appointed07 September 1991(4 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongstead Sheath Lane
Oxshott
Leatherhead
Surrey
KT22 0QU
Director NameMr Richard Joseph Burgess
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2009(21 years, 12 months after company formation)
Appointment Duration1 year, 3 months (closed 08 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
The Causeway, Therfield
Royston
Hertfordshire
SG8 9PP
Director NameGeorge Edward Derek Clarkson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 1999)
RoleChartered Quantity Surveyor
Correspondence AddressThe Annexe Shepherds Close
Reigate Road
Leatherhead
Surrey
KT22 8RD
Director NameMr David William Richard Clarson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 November 2001)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLongstead Sheath Lane
Oxshott
Leatherhead
Surrey
KT22 0QU
Director NameMr Derrick Claude Goff
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 1997)
RoleChartered Engineer
Correspondence AddressAberfeldy Hylands Road
Epsom
Surrey
KT18 7ED
Director NameBrian George Lacey
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1993)
RoleEngineer
Correspondence Address36 Village Road
London
N3 1TJ
Director NameRoger Charles Streatfield
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 May 1995)
RoleEngineer
Correspondence Address36 Allen House Park
Hook Heath
Woking
Surrey
GU22 0DB
Director NameJohn Stephen Lewis
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 November 2001)
RoleProject Manager
Correspondence Address5 Helena Place
London
E9 7NJ
Director NameGraeme Brian Foreman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(8 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2001)
RoleChartered Surveyor
Correspondence Address61 Ellerton Road
London
SW18 3NQ
Director NameNicholas Spencer Clare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2001)
RoleProject Manager
Correspondence Address5 Saint Martins Mews
Pyrford
Woking
Surrey
GU22 8TE
Director NameIan Trevor Denton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beech Close
Chandlers Ford
Eastleigh
Hampshire
SO53 1NE
Director NameMr Miles Granville Ashley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(14 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Idmiston
Salisbury
Wiltshire
SP4 0AP
Director NameIan Charles Griffiths
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 November 2003)
RoleChairman
Correspondence Address4 Romill Close
West End
Southampton
Hampshire
SO18 3NE

Location

Registered Address34 St. James's Street
London
SW1A 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

20k at 1Clarson Goff Management Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (2 pages)
8 June 2010Final Gazette dissolved via voluntary strike-off (2 pages)
16 February 2010Application to strike the company off the register (3 pages)
16 February 2010Application to strike the company off the register (3 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
1 December 2009Registered office address changed from 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 1 December 2009 (2 pages)
8 March 2009Director appointed mr richard joseph burgess (1 page)
8 March 2009Director appointed mr richard joseph burgess (1 page)
19 February 2009Appointment terminated director miles ashley (1 page)
19 February 2009Appointment Terminated Director miles ashley (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Return made up to 07/09/08; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 February 2009Return made up to 07/09/07; full list of members (3 pages)
9 February 2009Return made up to 07/09/08; full list of members (3 pages)
9 February 2009Accounts made up to 30 April 2008 (2 pages)
9 February 2009Accounts made up to 30 April 2007 (2 pages)
9 February 2009Return made up to 07/09/07; full list of members (3 pages)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
30 April 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 April 2007Accounts made up to 30 April 2006 (2 pages)
12 October 2006Return made up to 07/09/06; full list of members (2 pages)
12 October 2006Accounts made up to 30 April 2005 (2 pages)
12 October 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
12 October 2006Return made up to 07/09/06; full list of members (2 pages)
11 October 2005Return made up to 07/09/05; full list of members (6 pages)
11 October 2005Return made up to 07/09/05; full list of members (6 pages)
9 August 2005Accounts made up to 30 April 2004 (4 pages)
9 August 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
27 September 2004Return made up to 07/09/04; full list of members (6 pages)
27 September 2004Return made up to 07/09/04; full list of members (6 pages)
2 March 2004Accounts made up to 30 April 2003 (4 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
8 December 2003Return made up to 07/09/03; full list of members (7 pages)
8 December 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 08/12/03
(7 pages)
28 February 2003Full accounts made up to 30 April 2002 (8 pages)
28 February 2003Full accounts made up to 30 April 2002 (8 pages)
7 October 2002Return made up to 07/09/02; full list of members (9 pages)
7 October 2002Return made up to 07/09/02; full list of members (9 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
27 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
27 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
22 November 2001Company name changed clarson goff management LIMITED\certificate issued on 22/11/01 (2 pages)
22 November 2001Company name changed clarson goff management LIMITED\certificate issued on 22/11/01 (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 34 st james's street london SW1A 1HD (1 page)
3 October 2001New director appointed (4 pages)
3 October 2001New director appointed (6 pages)
3 October 2001Registered office changed on 03/10/01 from: 34 st james's street london SW1A 1HD (1 page)
3 October 2001New director appointed (6 pages)
3 October 2001New director appointed (4 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Return made up to 07/09/01; full list of members (9 pages)
11 September 2001Return made up to 07/09/01; full list of members (9 pages)
11 October 2000Return made up to 07/09/00; full list of members (9 pages)
11 October 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 June 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
8 June 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
8 June 2000£ ic 50000/20000 08/05/00 £ sr 6000@5=30000 (1 page)
8 June 2000£ ic 50000/20000 08/05/00 £ sr 6000@5=30000 (1 page)
29 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 November 1999Declaration of assistance for shares acquisition (4 pages)
24 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
24 November 1999Declaration of assistance for shares acquisition (4 pages)
24 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 October 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Return made up to 07/09/99; full list of members (8 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
19 November 1998Return made up to 07/09/98; full list of members (6 pages)
19 November 1998Return made up to 07/09/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
4 December 1997Ad 19/11/97--------- £ si 6000@5=30000 £ ic 20000/50000 (2 pages)
4 December 1997Ad 19/11/97--------- £ si 8000@1=8000 £ ic 10000/18000 (2 pages)
4 December 1997Ad 19/11/97--------- £ si 8000@1=8000 £ ic 10000/18000 (2 pages)
4 December 1997Nc inc already adjusted 19/11/97 (1 page)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 December 1997Ad 14/11/97--------- £ si 2000@1=2000 £ ic 18000/20000 (2 pages)
4 December 1997Nc inc already adjusted 19/11/97 (1 page)
4 December 1997Ad 19/11/97--------- £ si 6000@5=30000 £ ic 20000/50000 (2 pages)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 December 1997Ad 14/11/97--------- £ si 2000@1=2000 £ ic 18000/20000 (2 pages)
8 October 1997Registered office changed on 08/10/97 from: 34 st jamess street london SW1A 1HD (1 page)
8 October 1997Return made up to 07/09/97; change of members (8 pages)
8 October 1997Registered office changed on 08/10/97 from: 34 st jamess street london SW1A 1HD (1 page)
8 October 1997Return made up to 07/09/97; change of members (8 pages)
25 September 1997Registered office changed on 25/09/97 from: eclipse house west hill epsom surrey KT19 8JD (1 page)
25 September 1997Registered office changed on 25/09/97 from: eclipse house west hill epsom surrey KT19 8JD (1 page)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 December 1996Company name changed clarson goff associates LIMITED\certificate issued on 17/12/96 (2 pages)
16 December 1996Company name changed clarson goff associates LIMITED\certificate issued on 17/12/96 (2 pages)
4 November 1996Return made up to 07/09/96; change of members (7 pages)
4 November 1996Return made up to 07/09/96; change of members (7 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 October 1995Return made up to 07/09/95; full list of members (6 pages)
25 October 1995Return made up to 07/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)