Company NameCa Management Consultants Limited
Company StatusDissolved
Company Number02270057
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 9 months ago)
Dissolution Date20 November 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Keith Charles Cornwell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 20 November 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHome Farm House The Street
Effingham
Leatherhead
Surrey
KT24 5LP
Director NameValerie Mary Cornwell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 20 November 2001)
RoleSecretary
Correspondence AddressHome Farm House The Street
Effingham
Leatherhead
Surrey
KT24 5LP
Secretary NameValerie Mary Cornwell
NationalityBritish
StatusClosed
Appointed08 December 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressHome Farm House The Street
Effingham
Leatherhead
Surrey
KT24 5LP
Director NameMr Roger Sewell Taylor
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR
Secretary NameJudith Amanda Jane Coomber Gleeson
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 December 1992)
RoleCompany Director
Correspondence Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey
KT24 6SR

Location

Registered Address6 Bishopsmead Parade
East Horsley
Leatherhead
Surrey.
KT24 6SR
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
13 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 July 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 March 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)