Company NameThe C M C Group Limited
Company StatusDissolved
Company Number02849759
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NamePhilippa Clothier
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1993(3 weeks, 6 days after company formation)
Appointment Duration30 years, 7 months
RolePartner
Correspondence Address34 Woodlands
Gosforth
Newcastle Upon Tyne
NE3 4YL
Director NameMr John Scott Ketchin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1996(2 years, 7 months after company formation)
Appointment Duration28 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address65 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Secretary NameMr John Scott Ketchin
NationalityBritish
StatusCurrent
Appointed15 April 1996(2 years, 7 months after company formation)
Appointment Duration28 years
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address65 Cheviot View
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9BH
Director NameNicholas Paul Davidson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(2 years, 8 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Correspondence AddressLarches
Nottwood Lane, Stoke Row
Henley On Thames
Oxfordshire
RG9 5PU
Director NameAlan Poskitt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 1995)
RolePartner
Correspondence Address12a Granville Road
Jesmond
Newcastle Upon Tyne
NE2 1TP
Secretary NamePhilippa Clothier
NationalityBritish
StatusResigned
Appointed28 September 1993(3 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 1996)
RolePartner
Correspondence Address34 Woodlands
Gosforth
Newcastle Upon Tyne
NE3 4YL
Director NamePeter John Rogers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 25 October 1996)
RoleCompany Director
Correspondence Address26 Salisbury Gardens
Jesmond Vale
Newcastle Upon Tyne
NE2 1HP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 1999Dissolved (1 page)
6 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
30 December 1998Liquidators statement of receipts and payments (7 pages)
31 December 1997Appointment of a voluntary liquidator (1 page)
31 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 1997Statement of affairs (23 pages)
16 December 1997Registered office changed on 16/12/97 from: 2 osborne terrace jesmond newcastle upon tyne NE2 1ND (1 page)
3 October 1997Return made up to 01/09/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 December 1995 (15 pages)
25 October 1996Return made up to 01/09/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
29 December 1995Full accounts made up to 31 December 1994 (12 pages)
12 October 1995Return made up to 01/09/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1995Director resigned (2 pages)
5 May 1995Registered office changed on 05/05/95 from: grove house westgate road newcastle upon tyne NE4 9PQ (1 page)
23 March 1995Particulars of mortgage/charge (8 pages)