Company NameC.M.P. Management Limited
Company StatusDissolved
Company Number02346105
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 3 months ago)
Dissolution Date9 September 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael Anthony Polledri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(2 years after company formation)
Appointment Duration17 years, 7 months (closed 09 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Southview
162-164 Oakleigh Road South
London
N11 1HE
Secretary NameMr Nigel Robert Fletcher
NationalityBritish
StatusClosed
Appointed01 August 2005(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 09 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fox
Keysoe Row West Keysoe
Bedford
MK44 2JJ
Director NameChristopher John Armstrong
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 1994)
RoleChartered Accountant
Correspondence Address20 Winslow Close The Forresters
Eastcote
Pinner
Middlesex
HA5 2QX
Director NameAnthony Russell Campling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 01 February 2004)
RoleBanker
Correspondence Address119 Casewick Road
London
SE27 0TA
Secretary NameMr Rodney Hart Pelham
NationalityBritish
StatusResigned
Appointed15 February 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chester Road
Northwood
Middlesex
HA6 1BQ
Secretary NameMichael Anthony Polledri
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southview
162-164 Oakleigh Road South
London
N11 1HE

Location

Registered AddressU60 The Conference Centre
Uplands Business Park
Blackhorse Lane
London
E17 5QJ
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHigham Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£170
Current Liabilities£1,364

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2008Application for striking-off (1 page)
8 May 2007Return made up to 10/02/07; full list of members (6 pages)
16 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 May 2006New secretary appointed (2 pages)
16 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 February 2005Return made up to 10/02/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Director resigned (1 page)
10 May 2004Return made up to 10/02/04; full list of members
  • 363(287) ‐ Registered office changed on 10/05/04
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 May 2003Return made up to 10/02/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 February 2002Return made up to 10/02/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (9 pages)
1 March 2001Return made up to 10/02/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
26 April 2000Return made up to 10/02/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 March 1999 (8 pages)
14 April 1999Return made up to 10/02/99; full list of members (8 pages)
3 November 1998Full accounts made up to 31 March 1998 (8 pages)
20 March 1998Return made up to 10/02/98; no change of members (6 pages)
31 October 1997Full accounts made up to 31 March 1997 (8 pages)
7 February 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 December 1996Full accounts made up to 31 March 1996 (9 pages)
13 February 1996Return made up to 10/02/96; full list of members (8 pages)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)