Company NameCM Networking Limited
Company StatusDissolved
Company Number05958515
CategoryPrivate Limited Company
Incorporation Date6 October 2006(17 years, 5 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr David Criddle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(3 years after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Place
Leeds
LS1 6JL
Director NameMs Caron Munro
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 High Bank Way
Leeds
LS15 9HA
Secretary NameDeborah Armstrong
NationalityBritish
StatusResigned
Appointed06 October 2006(same day as company formation)
RolePharmacist
Correspondence Address5 Temple Row Close
Colton
Leeds
West Yorkshire
LS15 9HR
Secretary NameMr Andrew Paul Brewer
StatusResigned
Appointed05 October 2009(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 15 June 2010)
RoleCompany Director
Correspondence Address14 Chesterton Mill, Frenchs Road
Cambridge
CB4 3NP
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered Address3 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Three Albion Place LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(3 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(3 pages)
17 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 1
(3 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
21 June 2010Termination of appointment of Andrew Brewer as a secretary (1 page)
22 December 2009Appointment of Mr David Criddle as a director (2 pages)
22 December 2009Termination of appointment of Caron Munro as a director (1 page)
22 December 2009Appointment of Mr Andrew Paul Brewer as a secretary (1 page)
22 December 2009Appointment of Mr David Criddle as a director (2 pages)
22 December 2009Appointment of Mr Andrew Paul Brewer as a secretary (1 page)
22 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
22 December 2009Termination of appointment of Deborah Armstrong as a secretary (1 page)
22 December 2009Termination of appointment of Caron Munro as a director (1 page)
22 December 2009Termination of appointment of Deborah Armstrong as a secretary (1 page)
22 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 February 2009Return made up to 06/10/08; full list of members (3 pages)
18 February 2009Return made up to 06/10/08; full list of members (3 pages)
17 February 2009Location of register of members (1 page)
17 February 2009Location of register of members (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Registered office changed on 17/02/2009 from suite 47 57 great george street leeds yorkshire LS1 3AJ (1 page)
17 February 2009Location of debenture register (1 page)
17 February 2009Registered office changed on 17/02/2009 from suite 47 57 great george street leeds yorkshire LS1 3AJ (1 page)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
6 August 2008Accounts made up to 31 October 2007 (8 pages)
1 August 2008Appointment Terminated Secretary turner little company secretaries LIMITED (1 page)
1 August 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
22 October 2007Return made up to 06/10/07; full list of members (2 pages)
22 October 2007Return made up to 06/10/07; full list of members (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 125 main street, garforth leeds west yorkshire LS25 1AF (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 125 main street, garforth leeds west yorkshire LS25 1AF (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (1 page)
9 October 2006New director appointed (1 page)
6 October 2006Incorporation (12 pages)
6 October 2006Incorporation (12 pages)