Company NameCMES Limited
Company StatusDissolved
Company Number03395159
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameDr Guang Geng
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleDesign Engineer
Correspondence Address19 Ferens Park
Durham
DH1 1NU
Secretary NameLeeka Xu
NationalityBritish
StatusClosed
Appointed20 June 2001(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 06 September 2005)
RoleCompany Director
Correspondence Address19 Ferens Park
Durham
DH1 1NU
Secretary NameJulie Tallentire
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address31 Westhills Close
Sacriston
Durham
County Durham
DH7 6AY
Secretary NameLeeka Xu
NationalityBritish
StatusResigned
Appointed21 July 1998(1 year after company formation)
Appointment Duration11 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address19 Ferens Park
Durham
DH1 1NU
Secretary NameClaire Loiuse Menzies
NationalityBritish
StatusResigned
Appointed17 June 1999(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 23 June 2000)
RoleCompany Director
Correspondence Address29 Muirfield Drive
Washington
Tyne & Wear
NE37 2LS
Secretary NameLeeanne Lowe
NationalityBritish
StatusResigned
Appointed23 June 2000(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 20 June 2001)
RoleCompany Director
Correspondence Address19 Amberley Close
Wallsend
Tyne & Wear
NE28 0LB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address35 Front Street
Framwellgate Moor
Durham
DH1 5EE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Financials

Year2014
Net Worth£6,413
Cash£397,167
Current Liabilities£895,619

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Voluntary strike-off action has been suspended (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
21 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
(6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 August 2003Return made up to 30/06/03; full list of members (6 pages)
22 January 2003Ad 01/01/02-31/12/02 £ si 99@1 (2 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 30/06/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Secretary resigned
(6 pages)
2 July 2001New secretary appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
27 April 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
12 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 June 1999New secretary appointed (2 pages)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 19 ferens park durham DH1 1NU (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 29/07/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)