Company NameCMS Operations Ltd.
Company StatusDissolved
Company Number04149441
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)
Dissolution Date19 July 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJack Cunningham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceSuffolk
Correspondence AddressBunkers Barn
Lackford
Bury St Edmunds
Suffolk
IP28 6HN
Secretary NameAnthony Edward Landon
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hogarth Drive
Barton Seagrave
Kettering
Northamptonshire
NN15 5UQ
Director NameJohn Allen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(3 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 18 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Chesterfield Way
Eynesbury
St Neots
PE19 2JY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSt Martins House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2009
Net Worth-£1,110,249
Cash£3,488
Current Liabilities£1,259,191

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
19 April 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
25 February 2015Liquidators' statement of receipts and payments to 26 June 2012 (11 pages)
25 February 2015Liquidators' statement of receipts and payments to 26 June 2013 (12 pages)
25 February 2015Liquidators' statement of receipts and payments to 26 June 2013 (12 pages)
25 February 2015Liquidators statement of receipts and payments to 26 June 2012 (11 pages)
25 February 2015Liquidators' statement of receipts and payments to 26 June 2014 (12 pages)
25 February 2015Liquidators' statement of receipts and payments to 26 June 2014 (12 pages)
25 February 2015Liquidators' statement of receipts and payments to 26 June 2012 (11 pages)
25 February 2015Liquidators statement of receipts and payments to 26 June 2014 (12 pages)
25 February 2015Liquidators statement of receipts and payments to 26 June 2013 (12 pages)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013 (1 page)
5 January 2013Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013 (1 page)
3 September 2012Liquidators' statement of receipts and payments to 26 June 2012 (12 pages)
3 September 2012Liquidators statement of receipts and payments to 26 June 2012 (12 pages)
3 September 2012Liquidators' statement of receipts and payments to 26 June 2012 (12 pages)
19 July 2011Registered office address changed from the Quorum Barnwell Road Cambridge CB5 8RE on 19 July 2011 (2 pages)
19 July 2011Registered office address changed from the Quorum Barnwell Road Cambridge CB5 8RE on 19 July 2011 (2 pages)
5 July 2011Statement of affairs with form 4.19 (6 pages)
5 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Appointment of a voluntary liquidator (1 page)
5 July 2011Statement of affairs with form 4.19 (6 pages)
5 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1
(4 pages)
21 February 2011Annual return made up to 29 January 2011 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1
(4 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Termination of appointment of John Allen as a director (3 pages)
8 July 2010Termination of appointment of John Allen as a director (3 pages)
9 February 2010Director's details changed for John Allen on 29 January 2010 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for John Allen on 29 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 February 2009Return made up to 29/01/09; full list of members (3 pages)
16 February 2009Return made up to 29/01/09; full list of members (3 pages)
3 March 2008Return made up to 29/01/08; full list of members (3 pages)
3 March 2008Return made up to 29/01/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 March 2007Return made up to 29/01/07; full list of members (2 pages)
15 March 2007Return made up to 29/01/07; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 April 2006Registered office changed on 07/04/06 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page)
7 April 2006Registered office changed on 07/04/06 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page)
7 April 2006Return made up to 29/01/06; full list of members (2 pages)
7 April 2006Return made up to 29/01/06; full list of members (2 pages)
13 April 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 March 2005Registered office changed on 18/03/05 from: watermill industrial estate buntingford hertfordshire (1 page)
18 March 2005Registered office changed on 18/03/05 from: watermill industrial estate buntingford hertfordshire (1 page)
22 April 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2003Accounts for a small company made up to 31 December 2001 (6 pages)
20 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2002Return made up to 29/01/02; full list of members (6 pages)
6 July 2002Return made up to 29/01/02; full list of members (6 pages)
4 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
4 December 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (3 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
14 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
14 February 2001£ nc 100/50000 29/01/01 (1 page)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
14 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 February 2001£ nc 100/50000 29/01/01 (1 page)
29 January 2001Incorporation (7 pages)
29 January 2001Incorporation (7 pages)