Company NameCorporate Cmt Ltd.
Company StatusDissolved
Company Number02610484
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)
Dissolution Date2 October 2010 (13 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Mark Adrian Finch
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(3 years, 5 months after company formation)
Appointment Duration15 years, 11 months (closed 02 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkelton Housee
New Road Old Snydale
Pontefract
West Yorkshire
WF7 6EZ
Secretary NameMiss Teresa Amanda Walker
NationalityBritish
StatusClosed
Appointed01 February 2008(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 02 October 2010)
RoleTechnical Manager
Correspondence AddressSkelton House New Road
Old Snydale
Pontefract
West Yorkshire
WF7 6EZ
Director NameMrs Janet Margaret Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleCo Director
Correspondence AddressThe Limes Orchard Court
Thorpe Road Upper Wardington
Banbury
Oxfordshire
OX17 1SR
Director NameJohn Gareth Allen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Lane House
Priors Hardwick
Southam
Warwickshire
CV47 7SN
Director NameArthur Charles Finch
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(2 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 13 March 2000)
RoleCompany Director
Correspondence Address6 The Firs
Scarcroft
Leeds
West Yorkshire
LS14 3JH
Director NameMrs Glyneth Ann Finch
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address6 The Firs
Scarcroft
Leeds
West Yorkshire
LS14 3JH
Secretary NameMrs Janet Margaret Allen
NationalityBritish
StatusResigned
Appointed05 November 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 1993)
RoleDirector & Secretary
Correspondence AddressThe Limes Orchard Court
Thorpe Road Upper Wardington
Banbury
Oxfordshire
OX17 1SR
Secretary NameJennifer Margaret Dockerty
NationalityBritish
StatusResigned
Appointed05 November 1991(5 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1996)
RoleCompany Director
Correspondence Address50 Denton Gardens
Ackworth
Pontefract
West Yorkshire
WF7 7PA
Director NameFrancis Heseltine
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(3 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 1997)
RoleProduction Manager
Correspondence Address4 Hazel Court
Rothwell
Leeds
West Yorkshire
LS26 0AY
Secretary NameMrs Glyneth Ann Finch
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence Address6 The Firs
Scarcroft
Leeds
West Yorkshire
LS14 3JH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Kpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£482,470
Current Liabilities£1,245,922

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 October 2010Final Gazette dissolved following liquidation (1 page)
2 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2010Administrator's progress report to 29 June 2010 (17 pages)
16 July 2010Administrator's progress report to 29 June 2010 (17 pages)
2 July 2010Notice of move from Administration to Dissolution (17 pages)
2 July 2010Notice of move from Administration to Dissolution on 29 June 2010 (17 pages)
4 February 2010Administrator's progress report to 5 January 2010 (21 pages)
4 February 2010Administrator's progress report to 5 January 2010 (21 pages)
4 February 2010Administrator's progress report to 5 January 2010 (21 pages)
20 August 2009Statement of affairs with form 2.14B (10 pages)
20 August 2009Statement of administrator's proposal (45 pages)
20 August 2009Statement of affairs with form 2.14B (10 pages)
20 August 2009Statement of administrator's proposal (45 pages)
14 July 2009Appointment of an administrator (1 page)
14 July 2009Appointment of an administrator (1 page)
13 July 2009Registered office changed on 13/07/2009 from c/o kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
13 July 2009Registered office changed on 13/07/2009 from suite g moor park business centre thornes moor road wakefield west yorkshire WF2 8PF (1 page)
13 July 2009Registered office changed on 13/07/2009 from suite g moor park business centre thornes moor road wakefield west yorkshire WF2 8PF (1 page)
13 July 2009Registered office changed on 13/07/2009 from c/o kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 October 2008Return made up to 14/05/08; full list of members (3 pages)
24 October 2008Return made up to 14/05/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 June 2008Registered office changed on 17/06/2008 from 59 featherstone lane featherstone pontefract west yorkshire WF7 6LS (1 page)
17 June 2008Registered office changed on 17/06/2008 from 59 featherstone lane featherstone pontefract west yorkshire WF7 6LS (1 page)
12 May 2008Secretary appointed teresa amanda walker (2 pages)
12 May 2008Secretary appointed teresa amanda walker (2 pages)
22 April 2008Appointment Terminated Director and Secretary glyneth finch (1 page)
22 April 2008Appointment terminated director and secretary glyneth finch (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
9 July 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2007Return made up to 14/05/07; no change of members (7 pages)
29 January 2007Accounts for a small company made up to 31 October 2005 (7 pages)
29 January 2007Accounts for a small company made up to 31 October 2005 (7 pages)
19 June 2006Return made up to 14/05/06; full list of members (7 pages)
19 June 2006Return made up to 14/05/06; full list of members (7 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005Particulars of mortgage/charge (3 pages)
8 September 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
8 September 2005Accounts for a medium company made up to 31 October 2004 (19 pages)
20 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2005Return made up to 14/05/05; full list of members (7 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
31 August 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
31 August 2004Accounts for a medium company made up to 31 October 2003 (19 pages)
8 July 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2004Return made up to 14/05/04; full list of members (7 pages)
3 September 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
3 September 2003Accounts for a medium company made up to 31 October 2002 (18 pages)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
26 July 2002Accounts for a medium company made up to 31 October 2001 (18 pages)
22 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2002Return made up to 14/05/02; full list of members (7 pages)
30 August 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
30 August 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
30 May 2001Return made up to 14/05/01; full list of members (6 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
10 August 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
10 August 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
29 June 2000Return made up to 14/05/00; full list of members (6 pages)
29 June 2000Return made up to 14/05/00; full list of members (6 pages)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
5 June 1999Return made up to 14/05/99; full list of members (6 pages)
5 June 1999Return made up to 14/05/99; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 August 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
27 August 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
27 August 1998£ ic 42904/41600 08/07/98 £ sr 1304@1=1304 (1 page)
27 August 1998£ ic 42904/41600 08/07/98 £ sr 1304@1=1304 (1 page)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
12 June 1998Return made up to 14/05/98; full list of members (6 pages)
12 June 1998Return made up to 14/05/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
17 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 February 1998Declaration of assistance for shares acquisition (5 pages)
17 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 February 1998Declaration of assistance for shares acquisition (5 pages)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
16 June 1997Return made up to 14/05/97; change of members (6 pages)
16 June 1997Return made up to 14/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
20 March 1997Accounts for a small company made up to 31 October 1996 (9 pages)
3 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
3 July 1996Accounts for a small company made up to 31 October 1995 (9 pages)
19 June 1996Return made up to 14/05/96; change of members (6 pages)
19 June 1996Return made up to 14/05/96; change of members
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
23 January 1996Secretary resigned;new secretary appointed (2 pages)
15 June 1995Return made up to 14/05/95; full list of members (6 pages)
15 June 1995Return made up to 14/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
16 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 December 1991Ad 20/11/91--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
3 December 1991Ad 20/11/91--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
14 May 1991Incorporation (15 pages)
14 May 1991Incorporation (15 pages)