Company NameC Thru Promotions Limited
Company StatusDissolved
Company Number05915295
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NameHatbroad Ltd

Business Activity

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

Directors

Director NameKarl Shaun Jukes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Austhorpe Avenue
Leeds
West Yorkshire
LS15 8QA
Secretary NameKathryn Elizabeth Dadd
NationalityBritish
StatusClosed
Appointed24 August 2006(same day as company formation)
RoleSecretary
Correspondence Address22 Austhorpe Avenue
Leeds
West Yorkshire
LS15 8QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address22 Austhorpe Avenue
Leeds
West Yorkshire
LS15 8QA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£5,665
Current Liabilities£9,031

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
25 June 2012Application to strike the company off the register (4 pages)
25 June 2012Application to strike the company off the register (4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
3 February 2012Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 100
(5 pages)
3 February 2012Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 100
(5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
28 October 2010Register(s) moved to registered inspection location (1 page)
28 October 2010Register(s) moved to registered inspection location (1 page)
28 October 2010Register inspection address has been changed (1 page)
28 October 2010Register inspection address has been changed (1 page)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
28 January 2010Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
28 January 2010Secretary's details changed for Kathryn Elizabeth Dadd on 28 January 2010 (1 page)
28 January 2010Registered office address changed from 6 Oliver Cottages Aberford Leeds W Yorkshire LS25 3DB on 28 January 2010 (1 page)
28 January 2010Director's details changed for Karl Shaun Jukes on 28 January 2010 (2 pages)
28 January 2010Secretary's details changed for Kathryn Elizabeth Dadd on 28 January 2010 (1 page)
28 January 2010Director's details changed for Karl Shaun Jukes on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
28 January 2010Registered office address changed from 6 Oliver Cottages Aberford Leeds W Yorkshire LS25 3DB on 28 January 2010 (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 September 2008Return made up to 24/08/08; full list of members (3 pages)
5 September 2008Location of register of members (1 page)
5 September 2008Return made up to 24/08/08; full list of members (3 pages)
5 September 2008Location of register of members (1 page)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 December 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
13 December 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
6 September 2007Return made up to 24/08/07; full list of members (2 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Return made up to 24/08/07; full list of members (2 pages)
6 September 2007Director's particulars changed (1 page)
5 September 2007Memorandum and Articles of Association (5 pages)
5 September 2007Registered office changed on 05/09/07 from: 22 austhorpe avenue leeds west yorkshire LS15 8QA (1 page)
5 September 2007Registered office changed on 05/09/07 from: 22 austhorpe avenue leeds west yorkshire LS15 8QA (1 page)
5 September 2007Memorandum and Articles of Association (5 pages)
28 August 2007Company name changed hatbroad LTD\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed hatbroad LTD\certificate issued on 28/08/07 (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006Registered office changed on 01/12/06 from: suite 5, gledhow mount mansion roxholme grove leeds LS7 4JJ (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006Registered office changed on 01/12/06 from: suite 5, gledhow mount mansion roxholme grove leeds LS7 4JJ (1 page)
1 December 2006Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Registered office changed on 21/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
24 August 2006Incorporation (12 pages)
24 August 2006Incorporation (12 pages)