Company NameCentral Management Corporation For Consultancy Limited
DirectorsBarrington Oneil Horsford and William Robert Lewis
Company StatusDissolved
Company Number02565091
CategoryPrivate Limited Company
Incorporation Date4 December 1990(33 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Barrington Oneil Horsford
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleBusiness Systems Analyst
Correspondence Address44a Oxley Close
London
SE1 5HN
Secretary NameMr Barrington Oneil Horsford
NationalityBritish
StatusCurrent
Appointed04 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address44a Oxley Close
London
SE1 5HN
Director NameWilliam Robert Lewis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1995(4 years, 11 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9,Parklands
Cholmeley Park
London
N6 5FE
Director NameBernard Immanuel Horsford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 1995)
RoleManagement Consultant
Correspondence Address30 Abbey Grove
Nottingham
Nottinghamshire
NG3 3AU
Director NameAnn Marie Lawes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address161 Greenwood Road
Bakersfield
Nottingham
NG3 7FT

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

17 March 2000Dissolved (1 page)
17 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 1999Liquidators statement of receipts and payments (5 pages)
2 March 1999Liquidators statement of receipts and payments (5 pages)
17 March 1998Statement of affairs (7 pages)
9 March 1998Registered office changed on 09/03/98 from: 12 bridgford road west bridgford nottingham nottinghamshire NG2 6AB (1 page)
2 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 1998Appointment of a voluntary liquidator (1 page)
2 January 1998Notice of completion of voluntary arrangement (3 pages)
29 January 1997Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
26 January 1997Return made up to 04/12/96; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(4 pages)
26 January 1997Registered office changed on 26/01/97 from: 12 bridgford road west bridgford nottingham NG2 6AB (1 page)
24 January 1997New director appointed (2 pages)
26 May 1996Director resigned (1 page)
19 December 1995Return made up to 04/12/95; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 October 1994 (12 pages)
29 September 1995Return made up to 04/12/94; full list of members (8 pages)
26 September 1995New director appointed (2 pages)
19 September 1995Director resigned (2 pages)
7 September 1995Director's particulars changed (2 pages)