Company NameCommercial Telematics Limited
Company StatusDissolved
Company Number04642843
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Michelle Whitwam
StatusClosed
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 27 March 2012)
RoleCompany Director
Correspondence AddressGreenwich House 223 North Street
Leeds
LS7 2AA
Director NameMr Miles St. Philip Endean Woodhouse
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2011(8 years, 9 months after company formation)
Appointment Duration5 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwich House 223 North Street
Leeds
LS7 2AA
Director NameMr Thomas Martin O'Connor
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrinces Riding
Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Secretary NameTracy O'Connor
NationalityBritish
StatusResigned
Appointed29 January 2003(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 16 February 2004)
RoleSecretary
Correspondence AddressChantry House
Chantry Place, Headstone Lane
Harrow
Middx
HA3 6NY
Secretary NameMr Miles St Philip Endean Woodhouse
NationalityBritish
StatusResigned
Appointed16 February 2004(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Maclise Road
London
W14 0PR
Secretary NameMiss Michelle Whitwam
StatusResigned
Appointed01 October 2009(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressSage House, 319 Pinner Road
Harrow
Middlesex
HA1 4HF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressGreenwich House
223 North Street
Leeds
LS7 2AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 October 2011Termination of appointment of Thomas Martin O'connor as a director on 24 October 2011 (1 page)
24 October 2011Appointment of Mr Miles St. Philip Endean Woodhouse as a director on 24 October 2011 (2 pages)
24 October 2011Termination of appointment of Thomas O'connor as a director (1 page)
24 October 2011Appointment of Mr Miles St. Philip Endean Woodhouse as a director (2 pages)
18 February 2011Registered office address changed from Sage House, 319 Pinner Road Harrow Middlesex HA1 4HF on 18 February 2011 (1 page)
18 February 2011Registered office address changed from Sage House, 319 Pinner Road Harrow Middlesex HA1 4HF on 18 February 2011 (1 page)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 3
(3 pages)
18 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 3
(3 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
16 February 2010Termination of appointment of Michelle Whitwam as a secretary (1 page)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
16 February 2010Termination of appointment of Michelle Whitwam as a secretary (1 page)
13 January 2010Termination of appointment of Miles Woodhouse as a secretary (1 page)
13 January 2010Termination of appointment of Miles Woodhouse as a secretary (1 page)
10 December 2009Appointment of Miss Michelle Whitwam as a secretary (1 page)
10 December 2009Appointment of Miss Michelle Whitwam as a secretary (1 page)
10 December 2009Appointment of Miss Michelle Whitwam as a secretary (1 page)
10 December 2009Appointment of Miss Michelle Whitwam as a secretary (1 page)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 December 2008Accounts made up to 31 January 2008 (2 pages)
13 February 2008Return made up to 21/01/08; full list of members (2 pages)
13 February 2008Registered office changed on 13/02/08 from: chantry house, chantry place headstone lane harrow middx HA3 6NY (1 page)
13 February 2008Return made up to 21/01/08; full list of members (2 pages)
13 February 2008Registered office changed on 13/02/08 from: chantry house, chantry place headstone lane harrow middx HA3 6NY (1 page)
14 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
14 March 2007Accounts made up to 31 January 2007 (2 pages)
14 March 2007Return made up to 21/01/07; full list of members (2 pages)
14 March 2007Return made up to 21/01/07; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
5 May 2006Accounts made up to 31 January 2006 (1 page)
6 April 2006Accounts made up to 31 January 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
30 January 2006Return made up to 21/01/06; full list of members (6 pages)
30 January 2006Return made up to 21/01/06; full list of members (6 pages)
28 February 2005Return made up to 21/01/05; full list of members (6 pages)
28 February 2005Return made up to 21/01/05; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
21 December 2004Accounts made up to 31 January 2004 (1 page)
4 March 2004Return made up to 21/01/04; full list of members (6 pages)
4 March 2004Return made up to 21/01/04; full list of members (6 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
7 September 2003Ad 09/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 September 2003Ad 09/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 January 2003New director appointed (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (1 page)
29 January 2003Director resigned (1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)