Company NameC.T.L. Engineering Company Limited
Company StatusDissolved
Company Number00557679
CategoryPrivate Limited Company
Incorporation Date24 November 1955(68 years, 5 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ian Harold Booth
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(35 years, 4 months after company formation)
Appointment Duration24 years, 10 months (closed 02 February 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCromwell Rd
Bredbury
Stockport
Cheshire
SK6 2RH
Director NameDavid Bannister
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(47 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 02 February 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Rd
Bredbury
Stockport
Cheshire
SK6 2RH
Director NameMr David Alexander Davidson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(58 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCromwell Rd
Bredbury
Stockport
Cheshire
SK6 2RH
Director NameMr John MacDonald Ferguson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(58 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9611 Telge Road
Houston
Texas
77095
Director NameMr Stanton Dale Kirk
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2014(58 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2016)
RoleManager
Country of ResidenceUnited States
Correspondence Address9611 Telge Road
Houston
Texas
77095
Director NameMr Kenneth Mackenzie Ness
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2014(58 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressCromwell Rd
Bredbury
Stockport
Cheshire
SK6 2RH
Director NameMrs Edna Booth
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(35 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 May 2006)
RoleCo Director
Correspondence Address58a Jackson Edge Road
Disley
Stockport
Cheshire
SK12 2JR
Director NameMr William Douglas Booth
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(35 years, 4 months after company formation)
Appointment Duration22 years (resigned 08 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Rd
Bredbury
Stockport
Cheshire
SK6 2RH
Director NameMr Frederick Alan Kynaston
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(35 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Road
Mellor
Stockport
Cheshire
SK6 5PR
Director NameMr Craig William Booth
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(35 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 20 May 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Rd
Bredbury
Stockport
Cheshire
SK6 2RH
Secretary NameMr Frederick Alan Kynaston
NationalityBritish
StatusResigned
Appointed22 March 1991(35 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Road
Mellor
Stockport
Cheshire
SK6 5PR
Secretary NameMark Duncan Kynaston
NationalityBritish
StatusResigned
Appointed29 October 1998(42 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 May 2015)
RoleCompany Director
Correspondence AddressCromwell Rd
Bredbury
Stockport
Cheshire
SK6 2RH
Director NameDavid John Heathcote
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(43 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2002)
RoleEngineer
Correspondence AddressThe White House
Alderdale Drive High Lane
Stockport
Cheshire
SK6 8EX

Contact

Websitewww.ctl-eng.com/
Telephone0161 4303173
Telephone regionManchester

Location

Registered AddressCromwell Rd
Bredbury
Stockport
Cheshire
SK6 2RH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester

Shareholders

1.000k at £1Zoltan Engineering Company LTD
99.99%
Ordinary
100 at £1Zoltan Engineering Company LTD
0.01%
Ordinary A

Financials

Year2014
Turnover£11,281,011
Gross Profit£3,159,743
Net Worth£4,754,305
Cash£143,781
Current Liabilities£3,178,115

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015Termination of appointment of Mark Duncan Kynaston as a secretary on 23 May 2015 (2 pages)
14 November 2015Termination of appointment of Craig William Booth as a director on 20 May 2015 (2 pages)
5 November 2015Application to strike the company off the register (3 pages)
11 August 2015Full accounts made up to 31 December 2014 (27 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000,100
(9 pages)
4 April 2015Satisfaction of charge 16 in full (4 pages)
19 November 2014Appointment of Mr John Macdonald Ferguson as a director on 30 October 2014 (2 pages)
19 November 2014Appointment of Mr Kenneth Mackenzie Ness as a director on 30 October 2014 (2 pages)
19 November 2014Appointment of Mr Stanton Dale Kirk as a director on 30 October 2014 (2 pages)
18 November 2014Section 519 (2 pages)
18 November 2014Appointment of Mr David Alexander Davidson as a director on 30 October 2014 (2 pages)
7 November 2014Satisfaction of charge 9 in full (2 pages)
7 November 2014Satisfaction of charge 12 in full (1 page)
7 November 2014Satisfaction of charge 005576790017 in full (1 page)
7 November 2014Satisfaction of charge 11 in full (2 pages)
7 November 2014Satisfaction of charge 10 in full (2 pages)
24 October 2014Satisfaction of charge 15 in full (1 page)
22 October 2014Satisfaction of charge 14 in full (1 page)
4 July 2014Registration of charge 005576790017, created on 1 July 2014 (10 pages)
4 July 2014Registration of charge 005576790017, created on 1 July 2014 (10 pages)
30 June 2014Full accounts made up to 31 December 2013 (28 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000,100
(5 pages)
26 April 2013Full accounts made up to 31 December 2012 (27 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
11 April 2013Termination of appointment of William Booth as a director (1 page)
11 April 2013Secretary's details changed for Mark Duncan Kynaston on 1 January 2013 (1 page)
11 April 2013Secretary's details changed for Mark Duncan Kynaston on 1 January 2013 (1 page)
3 October 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 May 2012Full accounts made up to 31 December 2011 (27 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
6 September 2011Full accounts made up to 31 December 2010 (28 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (27 pages)
21 May 2010Memorandum and Articles of Association (28 pages)
21 May 2010Statement of company's objects (2 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2010Particulars of a mortgage or charge / charge no: 14 (9 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
13 May 2010Director's details changed for Mr Craig William Booth on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr Ian Harold Booth on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr William Douglas Booth on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr William Douglas Booth on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr Ian Harold Booth on 1 January 2010 (2 pages)
13 May 2010Director's details changed for David Bannister on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr Craig William Booth on 1 January 2010 (2 pages)
13 May 2010Director's details changed for David Bannister on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
31 October 2009Full accounts made up to 31 December 2008 (29 pages)
6 April 2009Return made up to 22/03/09; full list of members (5 pages)
18 August 2008Accounts for a medium company made up to 31 December 2007 (29 pages)
10 April 2008Return made up to 22/03/08; full list of members (5 pages)
10 April 2008Director's change of particulars / craig booth / 12/10/2007 (1 page)
1 November 2007Accounts for a medium company made up to 31 December 2006 (31 pages)
3 April 2007Director resigned (1 page)
3 April 2007Return made up to 22/03/07; full list of members (3 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Accounts for a medium company made up to 31 December 2005 (31 pages)
30 March 2006Return made up to 22/03/06; full list of members (3 pages)
8 November 2005Accounts for a medium company made up to 31 December 2004 (26 pages)
9 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (26 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
30 March 2004Return made up to 22/03/04; full list of members (8 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
23 September 2003Accounts for a medium company made up to 31 December 2002 (25 pages)
2 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 April 2003New director appointed (2 pages)
25 October 2002Declaration of mortgage charge released/ceased (2 pages)
25 October 2002Declaration of mortgage charge released/ceased (2 pages)
25 October 2002Declaration of mortgage charge released/ceased (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Accounts for a medium company made up to 31 December 2001 (25 pages)
21 August 2002Director resigned (1 page)
29 March 2002Return made up to 22/03/02; full list of members (7 pages)
26 February 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
22 June 2001Accounts for a medium company made up to 31 October 2000 (24 pages)
12 April 2001Return made up to 22/03/01; full list of members (7 pages)
21 July 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
13 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 1999Accounts for a medium company made up to 31 October 1998 (21 pages)
17 April 1999Return made up to 22/03/99; full list of members (8 pages)
25 February 1999New director appointed (2 pages)
15 February 1999Secretary's particulars changed (1 page)
6 November 1998New secretary appointed (2 pages)
6 November 1998Secretary resigned;director resigned (1 page)
28 May 1998Full accounts made up to 31 October 1997 (19 pages)
14 April 1998Ad 01/04/98--------- £ si 100@1=100 £ ic 1000000/1000100 (2 pages)
14 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 April 1998£ nc 1000000/1000100 01/04/98 (1 page)
14 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
24 March 1998Return made up to 22/03/98; no change of members (6 pages)
17 March 1998Form 391 removal of auditor (1 page)
29 April 1997Full accounts made up to 31 October 1996 (18 pages)
24 April 1997Return made up to 22/03/97; no change of members (6 pages)
15 April 1996Accounts for a medium company made up to 31 October 1995 (19 pages)
3 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1995Accounts for a medium company made up to 31 October 1994 (20 pages)
22 March 1995Return made up to 22/03/95; no change of members (6 pages)
22 August 1986Full accounts made up to 31 October 1985 (6 pages)
19 August 1977Accounts made up to 31 October 1976 (6 pages)
24 June 1976Accounts made up to 31 October 1975 (5 pages)