Company NameCMI Commerce Limited
Company StatusDissolved
Company Number05960302
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Christopher Meikle
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Front Street
Framwellgate Moor
Durham
Co. Durham
DH1 5EE
Secretary NameMr Christopher Meikle
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Front Street
Framwellgate Moor
Durham
Co. Durham
DH1 5EE
Director NameMr Roger Charles Norris
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2007(7 months after company formation)
Appointment Duration3 years, 8 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address4 Nevilledale Terrace
Durham
County Durham
DH1 4QG
Secretary NameMr Roger Charles Norris
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address4 Nevilledale Terrace
Durham
County Durham
DH1 4QG
Secretary NameMr Roger Charles Norris
NationalityBritish
StatusClosed
Appointed31 May 2007(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address4 Nevilledale Terrace
Durham
County Durham
DH1 4QG
Director NameStewart Campbell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Falkous Terrace
Witton Gilbert
Durham
Co. Durham
DH7 6TE

Location

Registered Address42 Front Street, Framwellgate
Moor, Durham
Co Durham
DH1 5EE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Financials

Year2014
Net Worth-£89,603
Cash£98
Current Liabilities£718

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010First Gazette notice for voluntary strike-off (1 page)
7 October 2010Application to strike the company off the register (3 pages)
7 October 2010Application to strike the company off the register (3 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 July 2009Return made up to 30/05/09; full list of members (4 pages)
30 July 2009Return made up to 30/05/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2008Director appointed mr roger norris (1 page)
22 August 2008Secretary appointed mr roger norris (1 page)
22 August 2008Secretary appointed mr roger norris (1 page)
22 August 2008Director appointed mr roger norris (1 page)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
12 June 2008Return made up to 30/05/08; full list of members (4 pages)
31 May 2007New secretary appointed (1 page)
31 May 2007New secretary appointed (1 page)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: 42 front street, framwellgate durham co durham DH1 5EE (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Registered office changed on 30/05/07 from: 42 front street, framwellgate durham co durham DH1 5EE (1 page)
30 May 2007Return made up to 30/05/07; full list of members (2 pages)
9 October 2006Incorporation (13 pages)
9 October 2006Incorporation (13 pages)