Company NameConsolidated Management Services Limited
DirectorsAlan William Deighan and Timothy Gleeson
Company StatusDissolved
Company Number02937729
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alan William Deighan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleAccontant
Country of ResidenceEngland
Correspondence Address100 Lake Rise
Romford
Essex
RM1 4EE
Director NameTimothy Gleeson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed06 October 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address80 High St South
East Ham
London
E6 4ET
Secretary NameMr Alan William Deighan
NationalityBritish
StatusCurrent
Appointed06 October 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleAccontant
Country of ResidenceEngland
Correspondence Address100 Lake Rise
Romford
Essex
RM1 4EE
Director NameMr Eamonn Joseph McNally
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed06 October 1995(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1996)
RoleCompany Director
Correspondence Address70 Field Road
Forest Gate
London
E7 9DL
Director NameMr Thomas Anthony O'Donovan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 October 1995(1 year, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 February 1996)
RoleCompany Director
Correspondence Address70 Field Road
Forest Gate
London
E7 9DL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address87 Wanstead Park Road
Ilford
Essex
IG1 3TH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 March 2004Dissolved (1 page)
29 December 2003Return of final meeting of creditors (1 page)
13 March 2002Appointment of a liquidator (1 page)
23 July 1997Return made up to 10/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
10 December 1996Return made up to 10/06/96; no change of members (4 pages)
11 November 1996Director's particulars changed (1 page)
19 April 1996Particulars of mortgage/charge (3 pages)
25 March 1996Director resigned (2 pages)
2 February 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1995Return made up to 10/06/95; full list of members (8 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New secretary appointed;new director appointed (2 pages)
13 October 1995New director appointed (2 pages)