Company NameCT99 Limited
DirectorsPhilip Joseph Donnelly and Graham Smith
Company StatusDissolved
Company Number01489917
CategoryPrivate Limited Company
Incorporation Date9 April 1980(44 years ago)
Previous NameCadmangate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePhilip Joseph Donnelly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(17 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address56 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EN
Director NameGraham Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(19 years, 12 months after company formation)
Appointment Duration24 years
RoleFinance Director
Correspondence AddressLangdale 103 Back Lane South
Wheldrake
York
Yorkshire
YO19 6DT
Secretary NameGraham Smith
NationalityBritish
StatusCurrent
Appointed31 March 2000(19 years, 12 months after company formation)
Appointment Duration24 years
RoleFinance Director
Correspondence AddressLangdale 103 Back Lane South
Wheldrake
York
Yorkshire
YO19 6DT
Director NamePhilip Joseph Donnelly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 January 1995)
RoleCompany Director
Correspondence Address56 Crimple Meadows
Pannal
Harrogate
North Yorkshire
HG3 1EN
Director NameDouglas Stuart Gregory
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 January 1995)
RoleCompany Director
Correspondence AddressThe Gables 8 Fulwith Road
Harrogate
North Yorkshire
HG2 8HL
Director NamePhilip Anthony Kirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1993)
RoleCompany Director
Correspondence Address8 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP
Director NameCharles David Tebbutt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 1996)
RoleMarketing Dir (Associate Only)
Correspondence AddressSt. Anns
Main Street, Kirk Deighton
Wetherby
West Yorkshire
LS22 4EB
Director NameDavid Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(14 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2000)
RoleChartered Management Acct
Country of ResidenceUnited Kingdom
Correspondence Address27 Nettleham Road
Lincoln
LN2 1RQ
Secretary NameJack Marsh Swallow
NationalityBritish
StatusResigned
Appointed19 January 1995(14 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1996)
RoleChartered Secretary
Correspondence Address275 New Mill Road
Brockholes
Huddersfield
West Yorkshire
HD7 7AL
Director NameDavid John Barrowclough
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1997)
RoleRetail Sales Director
Correspondence Address3 Northfield Close
Appleton Roebuck
York
North Yorkshire
YO5 7ED
Secretary NameDavid Arthur Hodkin
NationalityBritish
StatusResigned
Appointed24 September 1996(16 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 May 1997)
RoleChartered Management Accountant
Correspondence Address3 Nursery Grove
Lincoln
LN2 1RS
Secretary NameBrigitte Huggan
NationalityBritish
StatusResigned
Appointed20 May 1997(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address10 Kirklees Garth
Leeds
West Yorkshire
LS28 5TQ
Director NameHarold Robert Hassell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(17 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 1998)
RoleGroup Sales & Marketing Direct
Correspondence AddressWhitecroft Browgate
Baildon
Bradford
West Yorkshire
BD17 6NQ
Secretary NameDavid Arthur Hodkin
NationalityBritish
StatusResigned
Appointed10 December 1999(19 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Nettleham Road
Lincoln
LN2 1RQ
Secretary NameThe Symphony Group Plc (Corporation)
StatusResigned
Appointed29 December 1991(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 January 1995)
Correspondence AddressGelderd Lane
Leeds
West Yorkshire
LS12 6AL

Location

Registered Address36 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 June 2001Dissolved (1 page)
1 March 2001Return of final meeting in a members' voluntary winding up (2 pages)
19 October 2000Declaration of solvency (3 pages)
19 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2000Appointment of a voluntary liquidator (1 page)
12 April 2000New secretary appointed;new director appointed (2 pages)
12 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Full accounts made up to 31 December 1999 (9 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
1 August 1999Full accounts made up to 31 December 1998 (9 pages)
19 January 1999Return made up to 29/12/98; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Return made up to 29/12/98; full list of members (6 pages)
29 July 1998Full accounts made up to 31 December 1997 (12 pages)
1 July 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Particulars of mortgage/charge (3 pages)
17 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
8 January 1998Return made up to 29/12/97; no change of members (6 pages)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Secretary resigned (1 page)
6 May 1997Return made up to 29/12/96; no change of members; amend (6 pages)
28 January 1997Return made up to 29/12/96; no change of members (4 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
11 June 1996Full accounts made up to 30 September 1995 (11 pages)
20 March 1996New director appointed (2 pages)
20 March 1996Director resigned (1 page)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
19 January 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
24 April 1995Full accounts made up to 30 September 1994 (11 pages)