Company NameSMC Cmc Consultants Limited
Company StatusDissolved
Company Number03082958
CategoryPrivate Limited Company
Incorporation Date24 July 1995(28 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameCMC Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Secretary NameRobert Philip Boardman
NationalityBritish
StatusClosed
Appointed30 June 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Mysore Road
London
SW11 5RZ
Director NameMr Ivan Kenneth Baggaley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Ravensdale
Manor Farm Landbeach
Cambridge
CB25 9BD
Director NameGraeme Alexander Lockhart
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleArchitect
Correspondence AddressAnnesdale House 21 Castel Hythe
Ely
Cambridge
CB7 4BU
Director NameGeorge David Wright
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleArchitect
Correspondence Address15 Ascham Road
Cambridge
CB4 2BD
Director NameMr Nigel Peter Dalton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Rathmore Road
Cambridge
Cambs
CB1 7AB
Secretary NameMr Ivan Kenneth Baggaley
NationalityBritish
StatusResigned
Appointed24 July 1995(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 Ravensdale
Manor Farm Landbeach
Cambridge
CB25 9BD
Director NameJames Stewart McColl
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2007)
RoleCompany Director
Correspondence Address3 Fulmer Place, Fulmer Road
Fulmer
Slough
SL3 6HR
Director NameMr David Andrew Pedley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(10 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 March 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeath Lodge Heathlands Road
Wokingham
Berkshire
RG40 3AR
Secretary NameMr David Andrew Pedley
NationalityBritish
StatusResigned
Appointed02 February 2006(10 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath Lodge Heathlands Road
Wokingham
Berkshire
RG40 3AR

Location

Registered Address33 Davies Street
Mayfair
London
W1K 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
27 September 2007Application for striking-off (1 page)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (1 page)
24 April 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
1 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
7 September 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
3 March 2006New director appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
24 February 2006Registered office changed on 24/02/06 from: lammas field pavilion newnham road cambridge CB3 9HX (1 page)
14 February 2006Company name changed cmc consultants LIMITED\certificate issued on 14/02/06 (2 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 August 2005Return made up to 24/07/05; full list of members (8 pages)
1 June 2005Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
1 June 2005Director resigned (1 page)
18 April 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2004Return made up to 24/07/04; full list of members (8 pages)
3 August 2004Registered office changed on 03/08/04 from: st marys house 47 high street trumpington cambridge CB2 2HZ (1 page)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 February 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 August 2003Return made up to 24/07/03; full list of members (8 pages)
7 June 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
5 July 2002Director resigned (1 page)
31 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 August 2000Accounts for a small company made up to 31 October 1999 (3 pages)
1 September 1999Return made up to 24/07/99; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
21 August 1998Return made up to 24/07/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 31 October 1997 (3 pages)
18 August 1997Director's particulars changed (2 pages)
5 August 1997Return made up to 24/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1997Accounts for a small company made up to 31 October 1996 (3 pages)
10 January 1997Secretary's particulars changed;director's particulars changed (1 page)
24 July 1995Incorporation (50 pages)