Company NameCT Services UK Limited
Company StatusDissolved
Company Number04150063
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMark Coleman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(1 day after company formation)
Appointment Duration5 years, 2 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address6 Blackburn Croft
Chapeltown
Sheffield
South Yorkshire
S35 2ZJ
Secretary NameSusan Caroline Marr
NationalityBritish
StatusResigned
Appointed31 January 2001(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2004)
RoleSecretary
Correspondence AddressFern Cottage
Duack Mill
Nethy Bridge
Inverness Shire
PH25 3DE
Scotland
Director NameBrian Tyrrell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address8 Barley Row
Dunstable
Bedfordshire
LU6 1UJ
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX

Location

Registered Address4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005Application for striking-off (1 page)
8 August 2005Director resigned (1 page)
17 March 2005Return made up to 30/01/05; full list of members (7 pages)
10 March 2005Secretary resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: 183-185 north road preston lancashire PR1 1YQ (1 page)
16 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(7 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2002Registered office changed on 16/11/02 from: unit 103 104 crown house armley road leeds west yorkshire LS12 2EJ (1 page)
14 June 2002Return made up to 30/01/02; full list of members (6 pages)
18 April 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
18 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: c/o corporate department 1ST floor yorkshire house greek street leeds LS1 5SX (1 page)
6 April 2001Ad 14/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
30 January 2001Incorporation (18 pages)