Company NameCMC Project Safety Limited
Company StatusDissolved
Company Number05661088
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJames Kingsley Andrew Godber Ford Moore
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCo Director
Correspondence Address38 Chester Road
Sandycroft
Flintshire
CH5 2QN
Wales
Director NameVictoria Jane Godber Ford Orton
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCo Director
Correspondence AddressCrmydor
Hemllam Road
Trefnant
Denbighshire
LL17 0BP
Wales
Secretary NameVictoria Jane Godber Ford Orton
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCo Director
Correspondence AddressCrmydor
Hemllam Road
Trefnant
Denbighshire
LL17 0BP
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£938
Gross Profit£938
Net Worth-£505
Cash£327
Current Liabilities£832

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2007Application for striking-off (1 page)
21 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 January 2007Ad 01/10/06-01/10/06 £ si 1@1 (2 pages)
5 January 2007Registered office changed on 05/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
4 January 2007Return made up to 22/12/06; full list of members (2 pages)
17 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
22 December 2005Incorporation (16 pages)