Company NameCMD (UK) Limited
Company StatusDissolved
Company Number00883826
CategoryPrivate Limited Company
Incorporation Date20 July 1966(57 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameSaint Leger Alain
NationalityFrench
StatusClosed
Appointed20 March 1998(31 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 15 January 2002)
RoleSecretary
Correspondence Address68 Ter Rue Frederic Degeango
Arras
62000
France
Director NameGilles Leonard De Juvigny
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2000(33 years, 5 months after company formation)
Appointment Duration2 years (closed 15 January 2002)
RoleCompany Director
Correspondence Address19 Rue Neuve Notre Dame
Versailles, 78000
France
Foreign
Director NameMr Rene Bernardi
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1992(25 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address20 Rue De Jouy
Viroflay 78220
Foreign
Director NameRoger Guery
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed26 February 1992(25 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 May 1996)
RoleChairman
Correspondence Address1 Digue Du Canal
Hem Lenglet 59247
France
Director NameMr Allen Olive
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(25 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 May 1996)
RoleManaging Director
Correspondence AddressWatendlath The Avenue
Lymm
Cheshire
WA13 0SU
Secretary NameMr Allen Olive
NationalityBritish
StatusResigned
Appointed26 February 1992(25 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 May 1996)
RoleCompany Director
Correspondence AddressWatendlath The Avenue
Lymm
Cheshire
WA13 0SU
Director NameGraham Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Willowfield Avenue
Halifax
West Yorkshire
HX2 7JS
Secretary NameGraham Thomas
NationalityBritish
StatusResigned
Appointed10 May 1996(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Willowfield Avenue
Halifax
West Yorkshire
HX2 7JS

Location

Registered AddressUnity House
903 Harrogate Road Greengates
Bradford
West Yorkshire
BD10 0QY
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£293,575
Cash£580
Current Liabilities£882

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
10 August 2001Application for striking-off (1 page)
25 October 2000Full accounts made up to 31 December 1999 (11 pages)
29 March 2000Return made up to 26/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
10 November 1999Full accounts made up to 31 December 1998 (12 pages)
9 April 1999Return made up to 26/02/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
1 October 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Return made up to 26/02/98; no change of members (4 pages)
18 May 1998Registered office changed on 18/05/98 from: royd house birds royd lane brighouse west yorkshire HD6 1LQ (1 page)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
27 June 1997Director resigned (1 page)
27 June 1997Secretary resigned (1 page)
27 June 1997Return made up to 26/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1997New secretary appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 33 melford court hardwick grange warrington cheshire. WA1 4RZ (1 page)
12 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
28 April 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1995Full accounts made up to 31 December 1994 (13 pages)
25 April 1995Return made up to 26/02/95; no change of members (4 pages)