Company Name2005 Cmc Limited
Company StatusDissolved
Company Number04828603
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMichael Andrew Hagan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleSurveyor
Correspondence Address2 Lumb Carr Road
Holcombe
Bury
BL8 4NW
Secretary NameHelen Elizabeth Lee
NationalityBritish
StatusClosed
Appointed10 July 2003(same day as company formation)
RoleSocial Worker
Correspondence Address2 Lumb Carr Road
Holcombe
Bury
BL8 4NW
Director NameMr Paul Kevin Charles Goff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Hampton Gardens
Prittlewell
Essex
SS2 6RW
Secretary NameMarilyn Culff
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Alexandra Road
Ashingdon
Rochford
Essex
SS4 3HB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£1,447
Current Liabilities£1,437

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
9 June 2005Application for striking-off (1 page)
13 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Director resigned (1 page)
28 July 2003Accounting reference date shortened from 31/07/04 to 05/04/04 (1 page)
10 July 2003Incorporation (18 pages)