Company NameCMB Marketing Limited
Company StatusDissolved
Company Number03202133
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)
Previous NamePlantwatch Limited

Business Activity

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

Directors

Director NameKeith Frederick Hamp
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(2 months after company formation)
Appointment Duration3 years, 7 months (closed 07 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address237 Crofton Lane
Orpington
Kent
BR6 0BL
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 August 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 07 March 2000)
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Secretary NameBrendan Anthony James McGurran
NationalityBritish
StatusResigned
Appointed26 July 1996(2 months after company formation)
Appointment Duration1 year (resigned 08 August 1997)
RoleCompany Director
Correspondence AddressMilestones
Royal Parade
Chislehurst
Kent
BR7 6NW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressMilestones
Royal Parade
Chislehurst
Kent
BR7 6NW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
22 May 1998Return made up to 22/05/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 December 1996 (12 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
5 June 1997Return made up to 22/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
6 August 1996Registered office changed on 06/08/96 from: milestones royal parade chislehurst kent BR7 6NW (1 page)
5 August 1996Particulars of mortgage/charge (7 pages)
5 August 1996Company name changed plantwatch LIMITED\certificate issued on 06/08/96 (2 pages)
3 August 1996Particulars of mortgage/charge (27 pages)
31 July 1996Registered office changed on 31/07/96 from: 51 tweedy road bromley kent BR1 3NH (1 page)
28 July 1996Registered office changed on 28/07/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Memorandum and Articles of Association (10 pages)
28 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1996Secretary resigned (1 page)
22 May 1996Incorporation (16 pages)