CORPORATE CMT LTD.

Register to unlock more data on OkredoRegister

CORPORATE CMT LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02610484

Incorporation date

13/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1991)
dot icon01/10/2010
Final Gazette dissolved following liquidation
dot icon15/07/2010
Administrator's progress report to 2010-06-29
dot icon01/07/2010
Notice of move from Administration to Dissolution on 2010-06-29
dot icon03/02/2010
Administrator's progress report to 2010-01-05
dot icon19/08/2009
Statement of administrator's proposal
dot icon19/08/2009
Statement of affairs with form 2.14B
dot icon13/07/2009
Appointment of an administrator
dot icon12/07/2009
Registered office changed on 13/07/2009 from c/o kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW
dot icon12/07/2009
Registered office changed on 13/07/2009 from suite g moor park business centre thornes moor road wakefield west yorkshire WF2 8PF
dot icon23/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/10/2008
Return made up to 14/05/08; full list of members
dot icon31/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/06/2008
Registered office changed on 17/06/2008 from 59 featherstone lane featherstone pontefract west yorkshire WF7 6LS
dot icon11/05/2008
Secretary appointed teresa amanda walker
dot icon21/04/2008
Appointment Terminated Director and Secretary glyneth finch
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon08/07/2007
Return made up to 14/05/07; no change of members
dot icon08/07/2007
Director's particulars changed
dot icon28/01/2007
Accounts for a small company made up to 2005-10-31
dot icon18/06/2006
Return made up to 14/05/06; full list of members
dot icon29/11/2005
Particulars of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon14/11/2005
Particulars of mortgage/charge
dot icon07/09/2005
Accounts for a medium company made up to 2004-10-31
dot icon19/06/2005
Return made up to 14/05/05; full list of members
dot icon19/06/2005
Director's particulars changed
dot icon29/03/2005
Particulars of mortgage/charge
dot icon30/08/2004
Accounts for a medium company made up to 2003-10-31
dot icon07/07/2004
Return made up to 14/05/04; full list of members
dot icon07/07/2004
Director's particulars changed
dot icon02/09/2003
Accounts for a medium company made up to 2002-10-31
dot icon19/05/2003
Return made up to 14/05/03; full list of members
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2002
Accounts for a medium company made up to 2001-10-31
dot icon21/05/2002
Return made up to 14/05/02; full list of members
dot icon21/05/2002
Director's particulars changed
dot icon29/08/2001
Accounts for a medium company made up to 2000-10-31
dot icon29/05/2001
Return made up to 14/05/01; full list of members
dot icon25/10/2000
Particulars of mortgage/charge
dot icon09/08/2000
Accounts for a medium company made up to 1999-10-31
dot icon28/06/2000
Return made up to 14/05/00; full list of members
dot icon16/03/2000
Director resigned
dot icon04/06/1999
Return made up to 14/05/99; full list of members
dot icon06/04/1999
Accounts for a small company made up to 1998-10-31
dot icon26/08/1998
Resolutions
dot icon26/08/1998
£ ic 42904/41600 08/07/98 £ sr 1304@1=1304
dot icon07/07/1998
Particulars of mortgage/charge
dot icon29/06/1998
Resolutions
dot icon11/06/1998
Return made up to 14/05/98; full list of members
dot icon30/03/1998
Accounts for a small company made up to 1997-10-31
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Declaration of assistance for shares acquisition
dot icon22/01/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Director resigned
dot icon15/06/1997
Return made up to 14/05/97; change of members
dot icon15/06/1997
Director's particulars changed
dot icon19/03/1997
Accounts for a small company made up to 1996-10-31
dot icon02/07/1996
Accounts for a small company made up to 1995-10-31
dot icon18/06/1996
Return made up to 14/05/96; change of members
dot icon18/06/1996
Registered office changed on 19/06/96
dot icon22/01/1996
Secretary resigned;new secretary appointed
dot icon19/06/1995
Accounts for a small company made up to 1994-10-31
dot icon14/06/1995
Return made up to 14/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
New director appointed
dot icon03/11/1994
New director appointed
dot icon02/06/1994
Return made up to 14/05/94; full list of members
dot icon02/06/1994
Registered office changed on 03/06/94
dot icon21/02/1994
Accounts for a small company made up to 1993-10-31
dot icon07/02/1994
Secretary resigned
dot icon25/11/1993
Particulars of mortgage/charge
dot icon15/08/1993
Director resigned
dot icon15/08/1993
Director resigned
dot icon23/05/1993
Secretary resigned
dot icon23/05/1993
Return made up to 14/05/93; full list of members
dot icon23/05/1993
Secretary resigned
dot icon16/03/1993
Accounts for a small company made up to 1992-10-31
dot icon16/09/1992
Return made up to 14/05/92; full list of members
dot icon16/09/1992
Director's particulars changed
dot icon16/09/1992
Registered office changed on 17/09/92 from: compton park wildmore road banbury oxon OX16 7JT
dot icon02/09/1992
Particulars of mortgage/charge
dot icon14/06/1992
Declaration of satisfaction of mortgage/charge
dot icon05/01/1992
Accounting reference date notified as 31/10
dot icon15/12/1991
Particulars of mortgage/charge
dot icon15/12/1991
Particulars of mortgage/charge
dot icon15/12/1991
Resolutions
dot icon15/12/1991
Conve 29/11/91
dot icon15/12/1991
Resolutions
dot icon15/12/1991
New secretary appointed
dot icon15/12/1991
New director appointed
dot icon03/12/1991
Resolutions
dot icon02/12/1991
Ad 20/11/91--------- £ si 59998@1=59998 £ ic 2/60000
dot icon18/11/1991
New secretary appointed;director resigned
dot icon09/10/1991
Particulars of mortgage/charge
dot icon08/09/1991
New director appointed
dot icon28/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/05/1991
Director resigned;new director appointed
dot icon28/05/1991
Registered office changed on 29/05/91 from: 110 whitchurch rd cardiff CF4 3LY
dot icon13/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
13/05/1991 - 13/05/1991
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/05/1991 - 13/05/1991
16826
Finch, Mark Adrian
Director
30/10/1994 - Present
14
Allen, John Gareth
Director
13/05/1991 - 04/08/1993
4
Finch, Arthur Charles
Director
04/08/1991 - 12/03/2000
-

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 CORPORATE CMT LTD.

CORPORATE CMT LTD. is an(a) Dissolved company incorporated on 13/05/1991 with the registered office located at C/O KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE CMT LTD.?

toggle

CORPORATE CMT LTD. is currently Dissolved. It was registered on 13/05/1991 and dissolved on 01/10/2010.

Where is CORPORATE CMT LTD. located?

toggle

CORPORATE CMT LTD. is registered at C/O KPMG LLP, 1 The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW.

What does CORPORATE CMT LTD. do?

toggle

CORPORATE CMT LTD. operates in the Manufacture of other wearing apparel and accessories not elsewhere classified (18.24 - SIC 2003) sector.

What is the latest filing for CORPORATE CMT LTD.?

toggle

The latest filing was on 01/10/2010: Final Gazette dissolved following liquidation.