CM SUBCO 4 LIMITED

Register to unlock more data on OkredoRegister

CM SUBCO 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05037969

Incorporation date

08/02/2004

Size

Medium

Contacts

Registered address

Registered address

The Chancery 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2004)
dot icon28/09/2016
Final Gazette dissolved following liquidation
dot icon28/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon15/06/2015
Liquidators' statement of receipts and payments to 2015-04-16
dot icon17/06/2014
Liquidators' statement of receipts and payments to 2014-04-16
dot icon19/06/2013
Liquidators' statement of receipts and payments to 2013-04-16
dot icon16/04/2012
Administrator's progress report to 2012-04-10
dot icon16/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/11/2011
Administrator's progress report to 2011-10-13
dot icon22/06/2011
Notice of deemed approval of proposals
dot icon19/06/2011
Statement of administrator's proposal
dot icon12/06/2011
Certificate of change of name
dot icon12/06/2011
Change of name notice
dot icon07/06/2011
Statement of affairs with form 2.14B
dot icon26/04/2011
Appointment of an administrator
dot icon20/04/2011
Registered office address changed from Can Media House Maritime Way Preston Lancs PR2 2HT on 2011-04-21
dot icon11/04/2011
Termination of appointment of Karen Corless as a secretary
dot icon07/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon16/01/2011
Termination of appointment of Michael Darcy as a director
dot icon02/12/2010
Appointment of Karen Louise Corless as a secretary
dot icon02/12/2010
Termination of appointment of Simon Austin as a secretary
dot icon30/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon28/07/2010
Director's details changed for Mr. Philip Austin on 2010-07-01
dot icon10/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon23/02/2010
Director's details changed for Michael John Darcy on 2009-09-01
dot icon31/08/2009
Accounts for a small company made up to 2008-12-31
dot icon18/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/05/2009
Director appointed michael john darcy
dot icon26/04/2009
Appointment terminated secretary paul vitali
dot icon26/04/2009
Secretary appointed simon david austin
dot icon15/03/2009
Return made up to 09/02/09; full list of members
dot icon12/03/2009
Secretary's change of particulars / paul vitali / 01/03/2008
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2008
Accounts for a small company made up to 2007-12-31
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2008
Return made up to 09/02/08; full list of members
dot icon24/01/2008
Registered office changed on 25/01/08 from: network house 197 kirkham road freckleton lancashire PR4 1HU
dot icon22/12/2007
Accounts for a small company made up to 2006-12-31
dot icon10/06/2007
Secretary resigned;director resigned
dot icon28/05/2007
Return made up to 09/02/07; full list of members
dot icon28/05/2007
Secretary resigned
dot icon28/05/2007
New secretary appointed
dot icon14/01/2007
Registered office changed on 15/01/07 from: 14 anglesey drive poynton cheshire SK12 1BT
dot icon07/01/2007
Accounts for a small company made up to 2005-12-31
dot icon21/12/2006
New secretary appointed;new director appointed
dot icon21/12/2006
Secretary resigned;director resigned
dot icon22/03/2006
Particulars of mortgage/charge
dot icon22/02/2006
Return made up to 09/02/06; full list of members
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Director's particulars changed
dot icon15/01/2006
Certificate of change of name
dot icon08/01/2006
Registered office changed on 09/01/06 from: 7 victoria road chingford london E4 6BY
dot icon08/12/2005
Director resigned
dot icon31/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon19/10/2005
Director resigned
dot icon30/08/2005
New director appointed
dot icon17/02/2005
Return made up to 09/02/05; full list of members
dot icon29/11/2004
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon02/11/2004
Director resigned
dot icon06/09/2004
Registered office changed on 07/09/04 from: 31 charters way wisborough green billinghurst west sussex RH14 obx
dot icon13/05/2004
New director appointed
dot icon03/05/2004
New secretary appointed;new director appointed
dot icon04/04/2004
New director appointed
dot icon26/02/2004
Particulars of mortgage/charge
dot icon18/02/2004
Director resigned
dot icon18/02/2004
Secretary resigned
dot icon18/02/2004
New director appointed
dot icon18/02/2004
Registered office changed on 19/02/04 from: 5 park court pyrford road west byfleet surrey KT14 6SD
dot icon08/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Philip Lang
Director
20/02/2004 - Present
45
Parker, Robert Glyn
Director
05/12/2006 - 22/05/2007
30
Darcy, Michael John
Director
01/05/2009 - 20/12/2010
12
Wenham, David John
Director
26/04/2004 - 29/11/2005
5
Curry, Jonathan Peter Alexander
Secretary
11/02/2004 - 06/12/2006
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CM SUBCO 4 LIMITED

CM SUBCO 4 LIMITED is an(a) Dissolved company incorporated on 08/02/2004 with the registered office located at The Chancery 58 Spring Gardens, Manchester M2 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CM SUBCO 4 LIMITED?

toggle

CM SUBCO 4 LIMITED is currently Dissolved. It was registered on 08/02/2004 and dissolved on 28/09/2016.

Where is CM SUBCO 4 LIMITED located?

toggle

CM SUBCO 4 LIMITED is registered at The Chancery 58 Spring Gardens, Manchester M2 1EW.

What does CM SUBCO 4 LIMITED do?

toggle

CM SUBCO 4 LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for CM SUBCO 4 LIMITED?

toggle

The latest filing was on 28/09/2016: Final Gazette dissolved following liquidation.