Widnes
Cheshire
WA8 8UD
Director Name | Timothy William Andrews |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2010(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 27 August 2015) |
Role | Regional Channel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2010(12 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 August 2015) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Stephen Paul Hayward |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Barrister |
Correspondence Address | 6 Selborne Road New Malden Surrey KT3 3AN |
Secretary Name | Ahmet Jaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Hermitage Court Knighten Street London E1 9PW |
Director Name | Mr Robert John Tucker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Limmerhill Road Wokingham Berkshire RG41 4BU |
Director Name | Joaquim Agut |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2000) |
Role | Business Executive |
Correspondence Address | Calle Tramontana 5 Matadepera Barcelona Spain Foreign |
Director Name | Mrs Anne Seddon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 01 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | East Woodfinlow Lower Thingwall Lane Wirral Merseyside CH61 1AY Wales |
Secretary Name | Mrs Anne Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 01 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | East Woodfinlow Lower Thingwall Lane Wirral Merseyside CH61 1AY Wales |
Director Name | Mr John Richard Nosworthy |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1999) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 49 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Secretary Name | Mr Robert John Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Limmerhill Road Wokingham Berkshire RG41 4BU |
Director Name | John Spencer Reichner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2003) |
Role | Attorney |
Correspondence Address | 5202 Kite Tail Drive Austin Texas United States |
Director Name | Gerard Francis Lavery |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2003) |
Role | Business Manager |
Correspondence Address | 11 Rock Road Stoneyford Lisburn BT28 3XR Northern Ireland |
Director Name | Robert Alan Colpitts |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2004) |
Role | Finance Director |
Correspondence Address | 96 Briars Lane Ormskirk West Lancashire L40 5TG |
Secretary Name | Robert Alan Colpitts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2004) |
Role | Finance Director |
Correspondence Address | 96 Briars Lane Ormskirk West Lancashire L40 5TG |
Director Name | Anthony Gale |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2012) |
Role | Sales Manager |
Correspondence Address | The Ark 201 Talgarth Road Hammersmith London W6 8BJ |
Director Name | Thierry Amram |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 May 2003(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2006) |
Role | Legal Council |
Correspondence Address | 23 Calle Rio De Oro Barcelona 08034 Spain |
Secretary Name | Anthony Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2007) |
Role | Sales Manager |
Correspondence Address | 63 Lacuna Windsor Esplanade Cardiff CF10 5BG Wales |
Director Name | Paul Maclean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 May 2014) |
Role | Sales |
Correspondence Address | Houghton Centre Salthouse Road Brackmills Northampton Northamptonshire NN4 7EX |
Secretary Name | Mr Robert Grenville Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Houghton Centre Salthouse Road Brackmills Northampton Northamptonshire NN4 7EX |
Director Name | David Malcolm Samuel |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2012) |
Role | Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | Houghton Centre Salthouse Road Brackmills Northampton Northamptonshire NN4 7EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.ctrlasers.co.uk/ |
---|---|
Telephone | 01604 675417 |
Telephone region | Northampton |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
62.9m at £1 | Ge C&i Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,309,000 |
Gross Profit | £2,809,000 |
Net Worth | -£232,000 |
Cash | £28,000 |
Current Liabilities | £1,116,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
30 October 2014 | Registered office address changed from Houghton Centre Salthouse Road Brackmills Northampton NN4 7EX to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 30 October 2014 (2 pages) |
30 October 2014 | Register inspection address has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Oakwood Corporate Secretary Services Limited 3Rd Floor Ashley Road Altrincham Cheshire WA14 2DT (2 pages) |
29 October 2014 | Declaration of solvency (6 pages) |
29 October 2014 | Appointment of a voluntary liquidator (2 pages) |
28 May 2014 | Statement by directors (1 page) |
28 May 2014 | Solvency statement dated 20/05/14 (4 pages) |
28 May 2014 | Statement of capital on 28 May 2014
|
28 May 2014 | Resolutions
|
12 May 2014 | Termination of appointment of Paul Maclean as a director (1 page) |
3 February 2014 | Director's details changed for Timothy William Andrews on 6 June 2013 (2 pages) |
3 February 2014 | Director's details changed for Timothy William Andrews on 6 June 2013 (2 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (7 pages) |
15 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
6 September 2012 | Termination of appointment of Anthony Gale as a director (1 page) |
6 September 2012 | Termination of appointment of David Samuel as a director (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 February 2012 | Director's details changed for Anthony Gale on 1 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Director's details changed for Anthony Gale on 1 February 2012 (2 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
12 January 2012 | Resolutions
|
5 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 July 2011 | Termination of appointment of Robert Lewis as a secretary (1 page) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (9 pages) |
14 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 June 2010 | Secretary's details changed for Robert Grenville Lewis on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for Anthony Gale on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Paul Maclean on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Robert Grenville Lewis on 1 October 2009 (1 page) |
14 June 2010 | Director's details changed for Anthony Gale on 1 October 2009 (2 pages) |
14 June 2010 | Director's details changed for Paul Maclean on 1 October 2009 (2 pages) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Appointment of Ian Michael Rich as a director (3 pages) |
12 April 2010 | Appointment of Timothy William Andrews as a director (3 pages) |
12 April 2010 | Appointment of David Malcolm Samuel as a director (3 pages) |
8 April 2010 | Resolutions
|
23 February 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
22 February 2010 | Full accounts made up to 31 December 2008 (20 pages) |
1 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from 129-135 camp road st albans hertfordshire AL1 5HL (1 page) |
10 February 2009 | Full accounts made up to 31 December 2007 (20 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
5 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
19 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 153 lincoln road enfield middlesex EN1 1SB (1 page) |
5 July 2007 | Full accounts made up to 31 December 2005 (18 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
5 March 2007 | Return made up to 15/01/07; full list of members (7 pages) |
28 September 2006 | Full accounts made up to 31 December 2004 (16 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Nc inc already adjusted 19/06/06 (1 page) |
28 July 2006 | Nc inc already adjusted 25/02/98 (1 page) |
14 July 2006 | Ad 22/06/06--------- £ si 55000@1=55000 £ ic 600002/655002 (2 pages) |
9 June 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (2 pages) |
24 April 2006 | Return made up to 15/01/06; full list of members
|
2 February 2006 | Registered office changed on 02/02/06 from: hornhouse lane knowsley industrial park knowsley merseyside L33 7YQ (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
22 March 2005 | Full accounts made up to 31 December 2003 (17 pages) |
14 February 2005 | Return made up to 15/01/05; full list of members
|
14 February 2005 | New secretary appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
27 April 2004 | Return made up to 15/01/04; full list of members (7 pages) |
26 April 2004 | New director appointed (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (17 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 15/01/03; full list of members
|
9 January 2003 | Full accounts made up to 31 December 2001 (16 pages) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: east lancashire road liverpool merseyside L10 5HB (1 page) |
6 March 2001 | Return made up to 15/01/01; full list of members
|
18 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
10 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (16 pages) |
28 January 2000 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
5 July 1999 | Return made up to 15/01/99; full list of members (8 pages) |
5 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 3 shortlands hammersmith london W6 8BX (1 page) |
31 March 1999 | Location of register of members (1 page) |
16 October 1998 | Secretary resigned;director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
2 October 1998 | Resolutions
|
30 September 1998 | Company name changed power controls LIMITED\certificate issued on 30/09/98 (2 pages) |
28 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
23 March 1998 | Director resigned (1 page) |
10 March 1998 | New secretary appointed;new director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Resolutions
|
27 February 1998 | Company name changed timedean LIMITED\certificate issued on 27/02/98 (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 January 1998 | Director resigned (1 page) |
15 January 1998 | Incorporation (13 pages) |