Company NameCmmventures Limited
Company StatusDissolved
Company Number02894949
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Barry Joseph Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameDr Eric Arthur Haworth
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowley Green Cottage
Arley
Nortwich
Cheshire
CW9 6NX
Secretary NameDr Eric Arthur Haworth
NationalityBritish
StatusResigned
Appointed04 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowley Green Cottage
Arley
Nortwich
Cheshire
CW9 6NX
Director NameMrs Jane Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 1997)
RoleConsultant
Correspondence Address10 St James Drive
Harrogate
North Yorkshire
HG2 8HT
Secretary NameMrs Jane Jones
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 April 1997)
RoleConsultant
Correspondence Address10 St James Drive
Harrogate
North Yorkshire
HG2 8HT
Director NameMr Philip James Kilner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 5
110 Briggate
Knaresborough
North Yorkshire
HG5 8BH
Director NamePhilippa Maria De Oliveira Myers
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1999)
RoleFinance Controller
Correspondence Address3 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0JA
Secretary NamePhilippa Maria De Oliveira Myers
NationalityBritish
StatusResigned
Appointed25 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1999)
RoleFinance Controller
Correspondence Address3 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0JA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
28 July 1999Application for striking-off (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Secretary resigned;director resigned (1 page)
28 May 1999Return made up to 04/02/99; no change of members (6 pages)
18 March 1998Return made up to 04/02/98; no change of members (5 pages)
12 March 1998Director resigned (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 June 1997Return made up to 04/02/97; full list of members (6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: crowley green cottage arley nortwich cheshire CW9 6NX (1 page)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 March 1996Return made up to 04/02/96; no change of members (4 pages)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 November 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
18 October 1995Registered office changed on 18/10/95 from: crestbourne beenham berks RG7 5NX (1 page)
5 May 1995Return made up to 04/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)