Company NameCMA Collections (UK) Ltd
Company StatusDissolved
Company Number02531988
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 8 months ago)
Dissolution Date10 June 1997 (26 years, 10 months ago)
Previous NameCharter Mercantile Agency Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulie Hunnisett
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed16 August 1991(1 year after company formation)
Appointment Duration5 years, 10 months (closed 10 June 1997)
RoleManager
Correspondence Address16 Marine Drive
Oatley
Sydney
New South Wales
Australia
Director NameSimon Hunnisett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(1 year after company formation)
Appointment Duration5 years, 10 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address16 Marine Drive
Oatley
Sydney
New South Wales
Australia
Director NameMrs Cheryl Kiely
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed16 August 1991(1 year after company formation)
Appointment Duration5 years, 10 months (closed 10 June 1997)
RoleSecretary
Correspondence Address53 Clanville Road
Roseville
New South Wales
2069
Director NameStephen Kiely
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed16 August 1991(1 year after company formation)
Appointment Duration5 years, 10 months (closed 10 June 1997)
RoleCompany Director
Correspondence Address53 Clanville Road
Roseville
New South Wales
2069
Secretary NameDavid Goldsmith
NationalityBritish
StatusClosed
Appointed28 June 1995(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 10 June 1997)
RoleCompany Director
Correspondence AddressUnit 7
1-3 Oxford Street
Mortdale
New South Wales
2223
Secretary NameMr Simon Hunnisett
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 20 May 1992)
RoleCompany Director
Correspondence Address2 Goldsmiths Close
Woking
Surrey
GU21 3HF
Secretary NameMrs Eunice Amanda McKnespiey
NationalityBritish
StatusResigned
Appointed20 May 1992(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goldsmiths Close
Woking
Surrey
GU21 3HF

Location

Registered AddressFairfax House
Fulwood Place
Grays Inn
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
6 December 1996Application for striking-off (1 page)
11 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 November 1995Delivery ext'd 3 mth 30/06/95 (2 pages)
14 September 1995Return made up to 16/08/95; no change of members (4 pages)
28 July 1995Secretary resigned (6 pages)
28 July 1995New secretary appointed (2 pages)
3 May 1995Registered office changed on 03/05/95 from: 2 goldsmith close woking surrey GU21 3HF (1 page)