Company NameCML North East Limited
Company StatusDissolved
Company Number09114898
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameCML Property Solutions Limited

Directors

Director NameMrs Angela Bartlett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
County Durham
DL14 6HX
Director NameMr Christopher John Bartlett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
County Durham
DL14 6HX

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
County Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
19 November 2015Application to strike the company off the register (3 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 July 2015Company name changed cml property solutions LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
20 July 2015Company name changed cml property solutions LIMITED\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
16 July 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
16 July 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)