CMC ACCOUNTING LIMITED
Overview
Company Name | CMC ACCOUNTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05003357 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CMC ACCOUNTING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CMC ACCOUNTING LIMITED located?
Registered Office Address | 20 Bodiam Road Greenmount BL8 4DW Bury United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CMC ACCOUNTING LIMITED?
Company Name | From | Until |
---|---|---|
CMC PAYS LIMITED | Dec 24, 2003 | Dec 24, 2003 |
What are the latest accounts for CMC ACCOUNTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CMC ACCOUNTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Rsm 3 Hardman Street Manchester M3 3HF to 20 Bodiam Road Greenmount Bury BL8 4DW on Jan 04, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Dec 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF England to C/O Rsm 3 Hardman Street Manchester M3 3HF | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF to C/O Rsm 3 Hardman Street Manchester M3 3HF on Dec 20, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Clive House Clive Street Bolton Lancashire BL1 1ET to C/O C/O Baker Tilly 3 Hardman Street Manchester M3 3HF | 1 pages | AD02 | ||||||||||
Director's details changed for Mr John Cochrane Emery on Dec 16, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Cochrane Emery on Dec 16, 2014 | 1 pages | CH03 | ||||||||||
Registered office address changed from Clive House Clive Street Bolton BL1 1ET to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF on Dec 29, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr John Cochrane Emery as a director on Dec 16, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of CMC ACCOUNTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EMERY, John Cochrane | Secretary | Bodiam Road Greenmount BL8 4DW Bury 20 United Kingdom | British | 133896250001 | ||||||
EMERY, John Cochrane | Director | Bodiam Road Greenmount BL8 4DW Bury 20 United Kingdom | England | British | Chartered Accountant | 133896250001 | ||||
WYNNE, Margaret Ada | Secretary | 14 Needham Way Dalton Park WN8 6PR Skelmersdale Lancashire | British | 62630970001 | ||||||
DUCKWORTH, Simon | Director | 6 Bidston Close BL8 2UN Bury Lancashire | United Kingdom | British | Accountant | 92894920001 | ||||
MORAN, Robert Neil | Director | 5 Hawkshead Drive LA4 4SP Morecambe Lancashire | United Kingdom | British | Consultant | 78461910002 | ||||
WYNNE, Colin | Director | 14 Needham Way Dalton Park WN8 6PR Skelmersdale Lancashire | British | Company Director | 17976340002 |
Who are the persons with significant control of CMC ACCOUNTING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Joseph Donnelly | Dec 24, 2016 | Bodiam Road Greenmount BL8 4DW Bury 20 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0