Company NameCMC International Ltd
Company StatusDissolved
Company Number02984180
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)
Dissolution Date5 July 2005 (18 years, 9 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 George Anthony Castel
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMonacar
Zone Industrielle Secteur D
Chemin De Iscles
06700 St Laurent Du Var
France
Secretary NameCarole Ann Castel
NationalityBritish
StatusClosed
Appointed28 October 1994(same day as company formation)
RoleSecretary
Correspondence AddressMonacar
Zone Industrielle Secteur D
Chemin De Iscles
06700 St Laurent Du Var
France
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed28 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressThe Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
30 October 2003Return made up to 28/10/03; full list of members (6 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 October 2002Return made up to 28/10/02; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 October 2001Return made up to 28/10/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 November 2000Return made up to 28/10/00; full list of members (6 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
4 November 1999Return made up to 28/10/99; full list of members (6 pages)
25 November 1998Return made up to 28/10/98; full list of members (6 pages)
27 April 1998Full accounts made up to 31 March 1998 (7 pages)
2 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 November 1997Return made up to 28/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1996Return made up to 28/10/96; no change of members (4 pages)
22 June 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
8 November 1995Return made up to 28/10/95; full list of members (6 pages)