Company NameCMH Systems Limited
Company StatusDissolved
Company Number00876786
CategoryPrivate Limited Company
Incorporation Date13 April 1966(58 years ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)
Previous NameVac-U-Max Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Paul Jones
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(44 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Jonathan Mark Dove
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(46 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (closed 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Secretary NameMr Jonathan Mark Dove
StatusClosed
Appointed28 March 2013(46 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (closed 17 September 2013)
RoleCompany Director
Correspondence AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director NameMr Ian Malcolm Collett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 1994)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBradgate 15 Croft Court
Finningley
Doncaster
South Yorkshire
DN9 3PJ
Director NameAllan McIntosh Wilkie
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 1994)
RoleEngineer
Correspondence Address16 Nettleholme
Hatfield
Doncaster
South Yorkshire
DN7 6QZ
Secretary NameMr John Hall
NationalityBritish
StatusResigned
Appointed29 October 1991(25 years, 6 months after company formation)
Appointment Duration21 years, 5 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameJames Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(28 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 1994)
RoleCompany Director
Correspondence AddressWhitworth
14 Carmunnock Road
Busby
Strathclyde
G86 8FZ
Scotland
Director NameMr William John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(28 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClorwond Drymen Road
Balloch
Alexandria
Dunbartonshire
G83 8HT
Scotland
Director NameAnne Devine
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address13 North Gardiner Street
Hyndland
Glasgow
Strathclyde
G11 5PU
Scotland
Director NameMr John Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(28 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 28 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameMr Alexander Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(29 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Edmund's Lane
Milngavie
Glasgow
G62 8LT
Scotland
Director NameMr Leonard David Allen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(43 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarolina Court Lakeside
Doncaster
South Yorkshire
DN4 5RA

Location

Registered AddressUnit 6 Carolina Court
Lakeside
Doncaster
South Yorkshire
DN4 5RA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

110k at £1Cmh Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director (2 pages)
22 April 2013Appointment of Mr Jonathan Mark Dove as a secretary on 28 March 2013 (1 page)
22 April 2013Appointment of Mr Jonathan Mark Dove as a director on 28 March 2013 (2 pages)
12 April 2013Termination of appointment of John Hall as a secretary (1 page)
12 April 2013Termination of appointment of John Hall as a director (1 page)
12 April 2013Termination of appointment of John Hall as a secretary on 28 March 2013 (1 page)
12 April 2013Termination of appointment of John Hall as a director on 28 March 2013 (1 page)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 110,000
(5 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 110,000
(5 pages)
31 October 2012Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 31 October 2012 (1 page)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
25 May 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
13 May 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
13 May 2011Appointment of Mr Nicholas Paul Jones as a director (2 pages)
13 May 2011Termination of appointment of Leonard Allen as a director (1 page)
13 May 2011Termination of appointment of Leonard Allen as a director (1 page)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
12 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
19 July 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
25 February 2010Termination of appointment of Alexander Stewart as a director (2 pages)
25 February 2010Appointment of Leonard Allen as a director (3 pages)
25 February 2010Appointment of Leonard Allen as a director (3 pages)
25 February 2010Termination of appointment of Alexander Stewart as a director (2 pages)
2 November 2009Director's details changed for Alexander Stewart on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Mr John Hall on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Alexander Stewart on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr John Hall on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Alexander Stewart on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr John Hall on 2 November 2009 (2 pages)
16 June 2009Accounts made up to 28 February 2009 (5 pages)
16 June 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
30 October 2008Return made up to 29/10/08; full list of members (3 pages)
15 July 2008Accounts made up to 29 February 2008 (5 pages)
15 July 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
30 January 2008Return made up to 29/10/07; full list of members (2 pages)
30 January 2008Return made up to 29/10/07; full list of members (2 pages)
15 August 2007Accounts made up to 28 February 2007 (5 pages)
15 August 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
22 June 2007Registered office changed on 22/06/07 from: c/o clyde materials handling LTD shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page)
22 June 2007Registered office changed on 22/06/07 from: c/o clyde materials handling LTD shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page)
20 December 2006Return made up to 29/10/06; full list of members (2 pages)
20 December 2006Return made up to 29/10/06; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 28 February 2006 (6 pages)
17 October 2006Accounts made up to 28 February 2006 (6 pages)
7 December 2005Accounts for a dormant company made up to 28 February 2005 (5 pages)
7 December 2005Accounts made up to 28 February 2005 (5 pages)
1 November 2005Return made up to 29/10/05; full list of members (2 pages)
1 November 2005Return made up to 29/10/05; full list of members (2 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
18 November 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
18 November 2004Accounts made up to 29 February 2004 (5 pages)
9 November 2004Return made up to 29/10/04; full list of members (7 pages)
9 November 2004Return made up to 29/10/04; full list of members (7 pages)
7 December 2003Accounts made up to 28 February 2003 (5 pages)
7 December 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
6 November 2003Return made up to 29/10/03; full list of members (7 pages)
6 November 2003Return made up to 29/10/03; full list of members (7 pages)
17 April 2003Company name changed vac-u-max LIMITED\certificate issued on 17/04/03 (2 pages)
17 April 2003Company name changed vac-u-max LIMITED\certificate issued on 17/04/03 (2 pages)
19 November 2002Return made up to 29/10/02; full list of members (7 pages)
19 November 2002Return made up to 29/10/02; full list of members (7 pages)
8 October 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
8 October 2002Accounts made up to 28 February 2002 (5 pages)
10 December 2001Accounts made up to 28 February 2001 (5 pages)
10 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
19 November 2001Return made up to 29/10/01; full list of members (6 pages)
19 November 2001Return made up to 29/10/01; full list of members (6 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
3 November 2000Return made up to 29/10/00; full list of members (6 pages)
3 November 2000Return made up to 29/10/00; full list of members (6 pages)
15 May 2000Accounts made up to 28 February 2000 (5 pages)
15 May 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
25 November 1999Return made up to 29/10/99; full list of members (6 pages)
25 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 25/11/99
(6 pages)
10 May 1999Accounts made up to 31 August 1998 (5 pages)
10 May 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1998Return made up to 29/10/98; no change of members (4 pages)
30 November 1998Return made up to 29/10/98; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
2 July 1998Accounts made up to 31 August 1997 (5 pages)
13 November 1997Return made up to 29/10/97; full list of members (6 pages)
13 November 1997Return made up to 29/10/97; full list of members (6 pages)
1 July 1997Accounts made up to 31 August 1996 (5 pages)
1 July 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
7 November 1996Particulars of mortgage/charge (6 pages)
7 November 1996Particulars of mortgage/charge (6 pages)
5 November 1996Return made up to 29/10/96; no change of members (4 pages)
5 November 1996Return made up to 29/10/96; no change of members (4 pages)
1 July 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
1 July 1996Accounts made up to 31 August 1995 (6 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (1 page)
14 December 1995New director appointed (2 pages)
16 November 1995Return made up to 29/10/95; no change of members (4 pages)
16 November 1995Return made up to 29/10/95; no change of members (4 pages)
24 August 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/07/95
(1 page)
24 August 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/07/95
(1 page)
21 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1966Incorporation (12 pages)
13 April 1966Certificate of incorporation (1 page)
13 April 1966Certificate of incorporation (1 page)
13 April 1966Incorporation (12 pages)