Company NameCMG Computer Processing Services Limited
Company StatusDissolved
Company Number02189501
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 5 months ago)
Dissolution Date7 March 2000 (24 years ago)

Business Activity

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

Directors

Secretary NameRichard John Francis
NationalityBritish
StatusClosed
Appointed18 November 1997(10 years after company formation)
Appointment Duration2 years, 3 months (closed 07 March 2000)
RoleCompany Director
Correspondence Address7 Kinderscout
Hemel Hempstead
Hertfordshire
HP3 8HW
Director NameCMG UK Limited (Corporation)
Date of BirthAugust 1951 (Born 72 years ago)
StatusClosed
Appointed23 May 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 07 March 2000)
Correspondence AddressTelford House
Tothill Street
London
SW1H 9NB
Director NameMr David Wendler Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastanas
Dormans Park
East Grinstead
West Sussex
RH19 2LZ
Secretary NameTerence Edward Horsley
NationalityBritish
StatusResigned
Appointed23 May 1992(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (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(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 1997)
RoleCompany Director
Correspondence Address4 Cornwall Grove
Chiswick
London
W4 2LB
Director NameDerek Leonard Edwards
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 October 1995)
RoleDivisional Director
Correspondence AddressTudorcroft
Albury Avenue
Cheam
Surrey
SM2 7JT

Location

Registered AddressParnell House
25 Wilton Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
21 September 1999Application for striking-off (1 page)
13 July 1999Return made up to 23/05/99; no change of members
  • 363(287) ‐ Registered office changed on 13/07/99
  • 363(353) ‐ Location of register of members address changed
(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 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
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 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)