Company NameCMC Strategy & Training Limited
Company StatusDissolved
Company Number05160340
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Lesley Janet Batchelor-Collins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2004(1 month after company formation)
Appointment Duration6 years, 6 months (closed 01 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Acomb Road
York
North Yorkshire
YO24 4EW
Secretary NameMr Robert Guy Collins
NationalityBritish
StatusClosed
Appointed28 July 2004(1 month after company formation)
Appointment Duration6 years, 6 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address1 The Beeches
Middleton St. George
Darlington
County Durham
DL2 1GD
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameRebecca Louise Fells
NationalityBritish
StatusResigned
Appointed22 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address31b Chelsea Road
Sheffield
South Yorkshire
S11 9BQ

Location

Registered Address28 Acomb Road
York
North Yorkshire
YO24 4EW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Return made up to 22/06/09; full list of members (3 pages)
30 June 2009Return made up to 22/06/09; full list of members (3 pages)
29 June 2009Secretary's Change of Particulars / robert collins / 28/06/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 28 acomb road, now: the beeches; Area was: , now: middleton st. George; Post Town was: york, now: darlington; Region was: north yorkshire, now: county durham; Post Code was: YO24 4EW, now: DL2 1GD; Country was: , now: (2 pages)
29 June 2009Secretary's change of particulars / robert collins / 28/06/2009 (2 pages)
1 May 2009Accounts made up to 30 June 2008 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 January 2009Accounts made up to 30 June 2007 (2 pages)
9 January 2009Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 September 2008Return made up to 22/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 2008Return made up to 22/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2007Return made up to 22/06/07; no change of members (6 pages)
19 July 2007Return made up to 22/06/07; no change of members (6 pages)
25 May 2007Location of register of members (1 page)
25 May 2007Location of register of members (1 page)
15 May 2007Registered office changed on 15/05/07 from: 1 clifton moor business village james nicolson link clifton moor york north yorkshire YO30 4XG (1 page)
15 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 1 clifton moor business village james nicolson link clifton moor york north yorkshire YO30 4XG (1 page)
15 May 2007Accounts made up to 30 June 2006 (1 page)
8 September 2006Return made up to 22/06/06; full list of members (6 pages)
8 September 2006Return made up to 22/06/06; full list of members (6 pages)
22 May 2006Accounts made up to 30 June 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2005Return made up to 22/06/05; full list of members (2 pages)
20 July 2005Return made up to 22/06/05; full list of members (2 pages)
12 April 2005Registered office changed on 12/04/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
12 April 2005Registered office changed on 12/04/05 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New director appointed (2 pages)
22 June 2004Incorporation (16 pages)