Company NameCTL Computer Typesetters Limited
DirectorsKevin Robinson and Maurice Weldon
Company StatusDissolved
Company Number01223365
CategoryPrivate Limited Company
Incorporation Date18 August 1975(48 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Kevin Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address6 Northfield Court
Church Fenton
Tadcaster
North Yorkshire
LS24 9RT
Director NameMr Maurice Weldon
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressKonifers
52k Wellhouse Lane
Mirfield
West Yorkshire
WF14 0PW
Secretary NameMr Maurice Weldon
NationalityBritish
StatusCurrent
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressKonifers
52k Wellhouse Lane
Mirfield
West Yorkshire
WF14 0PW
Secretary NameAndrew Morison Zuill
NationalityBritish
StatusResigned
Appointed15 April 1992(16 years, 8 months after company formation)
Appointment Duration-1 years, 3 months (resigned 01 August 1991)
RoleCompany Director
Correspondence Address30 Camelon Road
Falkirk
Stirlingshire
FK1 5SH
Scotland

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 January 1997Dissolved (1 page)
16 October 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 1996Liquidators statement of receipts and payments (5 pages)
26 February 1996Liquidators statement of receipts and payments (5 pages)
16 August 1995Liquidators statement of receipts and payments (10 pages)