Company NameC.C.M. Systems Limited
Company StatusDissolved
Company Number03126267
CategoryPrivate Limited Company
Incorporation Date15 November 1995(28 years, 4 months ago)
Dissolution Date16 October 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFlorrie Parkinson
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 16 October 2001)
RoleRetired
Correspondence Address7 Priory Court
St Annes Road East
Lytham St Annes
Lancashire
FY8 1BU
Secretary NameRoy Parkinson
NationalityBritish
StatusClosed
Appointed21 May 1998(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 16 October 2001)
RoleCompany Director
Correspondence AddressFlat 1, 4 Williams Park
Rathmines
Dublin, 6
Irish
Director NameRoy Feilden Parkinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleSystems Analyst
Correspondence AddressThe Old Bakehouse
4 Station Road North
Egham
Surrey
TW20 9LE
Secretary NameFlorrie Parkinson
NationalityBritish
StatusResigned
Appointed15 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Priory Court
St Annes Road East
Lytham St Annes
Lancashire
FY8 1BU
Secretary NameDiane Margaret Parkinson
NationalityBritish
StatusResigned
Appointed31 January 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address31 Church Green
Walton On Thames
Surrey
KT12 4JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFairfield House
7 Fairfield Avenue
Staines
Middlesex
TW18 4AQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
15 May 2001Application for striking-off (1 page)
16 February 2001Registered office changed on 16/02/01 from: the old forge high street stanwell village middlesex TW19 7JR (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 March 2000Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
4 December 1998Return made up to 15/11/98; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
30 May 1998Secretary resigned (1 page)
24 March 1998Ad 11/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 1997Return made up to 15/11/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 January 1997 (4 pages)
24 December 1996Return made up to 15/11/96; full list of members (6 pages)
27 September 1996Registered office changed on 27/09/96 from: the old bake housee 4 station road north egham surrey TW20 9LE (1 page)
21 May 1996Accounting reference date notified as 31/01 (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (1 page)
25 February 1996New secretary appointed (2 pages)
25 February 1996Secretary resigned (1 page)
27 November 1995New director appointed (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Director resigned (4 pages)
27 November 1995Secretary resigned (4 pages)
15 November 1995Incorporation (38 pages)