Company NameCMW Group Plc
Company StatusDissolved
Company Number02502857
CategoryPublic Limited Company
Incorporation Date17 May 1990(33 years, 11 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThe Right Hon Sir Adam Courtauld Butler
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 29 October 2002)
RolePrivy Counsellor
Correspondence AddressThe Old Rectory
Lighthorne
Warwick
CV35 0AR
Director NameMr Andrew Richard Collins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 29 October 2002)
RoleChartered Accountant
Correspondence Address66 York Mansions
London
SW11 4BW
Director NameMr Peter John Denner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed07 June 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 29 October 2002)
RoleArchitect
Correspondence Address1 Tippings Lane
Woodley
Reading
Berkshire
RG5 4RX
Director NameTerence Frank Jordan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 29 October 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address40 Church Street
Haslingfield
Cambridge
Cambridgeshire
CB3 7JE
Secretary NameMr Andrew Richard Collins
NationalityBritish
StatusClosed
Appointed07 June 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address66 York Mansions
London
SW11 4BW
Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1991(1 year, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 29 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameJohn Robert Wheatley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1992)
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Stanley Road
Emsworth
Hampshire
PO10 7BD

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£4,799,000
Net Worth£1,044,000
Cash£145,000
Current Liabilities£3,782,000

Accounts

Latest Accounts30 November 1991 (32 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
11 January 2002Receiver's abstract of receipts and payments (3 pages)
11 January 2002Receiver's abstract of receipts and payments (3 pages)
15 November 2001Receiver ceasing to act (2 pages)
5 June 2001Receiver's abstract of receipts and payments (3 pages)
19 May 2000Receiver's abstract of receipts and payments (2 pages)
21 June 1999Receiver's abstract of receipts and payments (2 pages)
30 May 1997Receiver's abstract of receipts and payments (2 pages)
5 August 1996Receiver's abstract of receipts and payments (1 page)
18 May 1995Receiver's abstract of receipts and payments (2 pages)