Company NameCMP Recruitment Limited
Company StatusDissolved
Company Number03364633
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Dissolution Date1 May 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Cormac James Byrne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchmorton
Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JP
Director NameMr Patrick Joseph Byrne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rose Walk
Webb Estate
Purley
Surrey
CR8 3LJ
Secretary NameMarie Byrne
NationalityIrish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Brook Road
London
NW2 7DR
Director NameMr Keith Neil Allington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(2 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 May 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLimpsfield House
Hookwood Park
Limpsfield
Surrey
RH8 0DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteardmoregroup.co.uk

Location

Registered Address6 Wharf Studios
28 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Cormac Byrne
50.00%
Ordinary
1 at £1Patrick Byrne
50.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

30 June 2000Delivered on: 13 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 July 1997Delivered on: 24 July 1997
Satisfied on: 29 May 1998
Persons entitled: Aib Group P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
31 January 2018Application to strike the company off the register (3 pages)
5 October 2017Registered office address changed from Bryne House Jeffreys Road Brimsdown, Enfield Middlesex to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Bryne House Jeffreys Road Brimsdown, Enfield Middlesex to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
7 July 2017Solvency Statement dated 19/06/17 (1 page)
7 July 2017Statement by Directors (1 page)
7 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 July 2017Statement by Directors (1 page)
7 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 July 2017Statement of capital on 7 July 2017
  • GBP 2
(3 pages)
7 July 2017Solvency Statement dated 19/06/17 (1 page)
7 July 2017Statement of capital on 7 July 2017
  • GBP 2
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 850,193
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 850,193
(3 pages)
23 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
2 May 2017Accounts for a small company made up to 30 September 2016 (11 pages)
2 May 2017Accounts for a small company made up to 30 September 2016 (11 pages)
20 June 2016Annual return made up to 2 May 2016
Statement of capital on 2016-06-20
  • GBP 2
(19 pages)
20 June 2016Annual return made up to 2 May 2016
Statement of capital on 2016-06-20
  • GBP 2
(19 pages)
16 February 2016Full accounts made up to 30 September 2015 (9 pages)
16 February 2016Full accounts made up to 30 September 2015 (9 pages)
26 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(14 pages)
26 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(14 pages)
26 August 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(14 pages)
4 July 2015Full accounts made up to 30 September 2014 (9 pages)
4 July 2015Full accounts made up to 30 September 2014 (9 pages)
20 June 2014Annual return made up to 2 May 2014
Statement of capital on 2014-06-20
  • GBP 2
(14 pages)
20 June 2014Annual return made up to 2 May 2014
Statement of capital on 2014-06-20
  • GBP 2
(14 pages)
20 June 2014Annual return made up to 2 May 2014
Statement of capital on 2014-06-20
  • GBP 2
(14 pages)
17 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
17 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
29 May 2013Annual return made up to 2 May 2013 (14 pages)
29 May 2013Annual return made up to 2 May 2013 (14 pages)
29 May 2013Annual return made up to 2 May 2013 (14 pages)
26 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
26 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
18 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 May 2012Annual return made up to 2 May 2012 (14 pages)
9 May 2012Annual return made up to 2 May 2012 (14 pages)
9 May 2012Annual return made up to 2 May 2012 (14 pages)
6 July 2011Full accounts made up to 30 September 2010 (14 pages)
6 July 2011Full accounts made up to 30 September 2010 (14 pages)
2 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (14 pages)
14 June 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
14 June 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
24 May 2010Termination of appointment of Keith Allington as a director (2 pages)
24 May 2010Termination of appointment of Keith Allington as a director (2 pages)
18 May 2010Full accounts made up to 30 June 2009 (18 pages)
18 May 2010Full accounts made up to 30 June 2009 (18 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (14 pages)
29 June 2009Full accounts made up to 30 June 2008 (15 pages)
29 June 2009Full accounts made up to 30 June 2008 (15 pages)
9 May 2009Director's change of particulars / patrick byrne / 05/05/2009 (1 page)
9 May 2009Return made up to 02/05/09; full list of members (10 pages)
9 May 2009Director's change of particulars / cormac byrne / 05/05/2009 (1 page)
9 May 2009Director's change of particulars / cormac byrne / 05/05/2009 (1 page)
9 May 2009Director's change of particulars / patrick byrne / 05/05/2009 (1 page)
9 May 2009Return made up to 02/05/09; full list of members (10 pages)
14 May 2008Return made up to 02/05/08; no change of members (7 pages)
14 May 2008Return made up to 02/05/08; no change of members (7 pages)
29 April 2008Full accounts made up to 30 June 2007 (18 pages)
29 April 2008Full accounts made up to 30 June 2007 (18 pages)
3 August 2007Return made up to 02/05/07; no change of members (7 pages)
3 August 2007Return made up to 02/05/07; no change of members (7 pages)
5 June 2007Full accounts made up to 30 June 2006 (15 pages)
5 June 2007Full accounts made up to 30 June 2006 (15 pages)
13 June 2006Return made up to 02/05/06; full list of members (7 pages)
13 June 2006Return made up to 02/05/06; full list of members (7 pages)
3 June 2006Full accounts made up to 30 June 2005 (16 pages)
3 June 2006Full accounts made up to 30 June 2005 (16 pages)
12 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Full accounts made up to 30 June 2004 (15 pages)
18 April 2005Full accounts made up to 30 June 2004 (15 pages)
6 May 2004Return made up to 02/05/04; full list of members (7 pages)
6 May 2004Return made up to 02/05/04; full list of members (7 pages)
17 April 2004Full accounts made up to 30 June 2003 (15 pages)
17 April 2004Full accounts made up to 30 June 2003 (15 pages)
14 June 2003Return made up to 02/05/03; full list of members (7 pages)
14 June 2003Return made up to 02/05/03; full list of members (7 pages)
18 April 2003Full accounts made up to 30 June 2002 (16 pages)
18 April 2003Full accounts made up to 30 June 2002 (16 pages)
20 August 2002Full accounts made up to 30 June 2001 (13 pages)
20 August 2002Full accounts made up to 30 June 2001 (13 pages)
16 May 2002Return made up to 02/05/02; full list of members (7 pages)
16 May 2002Return made up to 02/05/02; full list of members (7 pages)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
17 August 2001Full accounts made up to 30 June 2000 (13 pages)
17 August 2001Full accounts made up to 30 June 2000 (13 pages)
29 May 2001Return made up to 02/05/01; full list of members (7 pages)
29 May 2001Return made up to 02/05/01; full list of members (7 pages)
29 August 2000Full accounts made up to 30 June 1999 (13 pages)
29 August 2000Full accounts made up to 30 June 1999 (13 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
10 May 2000Return made up to 02/05/00; full list of members (7 pages)
10 May 2000Return made up to 02/05/00; full list of members (7 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
4 August 1999Full accounts made up to 30 June 1998 (13 pages)
4 August 1999Full accounts made up to 30 June 1998 (13 pages)
20 May 1999Return made up to 02/05/99; no change of members (4 pages)
20 May 1999Return made up to 02/05/99; no change of members (4 pages)
25 June 1998Return made up to 02/05/98; full list of members (6 pages)
25 June 1998Return made up to 02/05/98; full list of members (6 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 July 1997Particulars of mortgage/charge (7 pages)
24 July 1997Particulars of mortgage/charge (7 pages)
5 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
5 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
2 May 1997Incorporation (19 pages)
2 May 1997Incorporation (19 pages)