Bredbury
Stockport
Cheshire
SK6 2RH
Director Name | David Bannister |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(47 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (closed 02 February 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell Rd Bredbury Stockport Cheshire SK6 2RH |
Director Name | Mr John MacDonald Ferguson |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2014(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9611 Telge Road Houston Texas 77095 |
Director Name | Mr Stanton Dale Kirk |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 October 2014(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 February 2016) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 9611 Telge Road Houston Texas 77095 |
Director Name | Mr Kenneth Mackenzie Ness |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2014(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 February 2016) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | Cromwell Rd Bredbury Stockport Cheshire SK6 2RH |
Director Name | Mr David Alexander Davidson |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2014(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 February 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Cromwell Rd Bredbury Stockport Cheshire SK6 2RH |
Director Name | Mrs Edna Booth |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 May 2006) |
Role | Co Director |
Correspondence Address | 58a Jackson Edge Road Disley Stockport Cheshire SK12 2JR |
Director Name | Mr William Douglas Booth |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(35 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 08 April 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell Rd Bredbury Stockport Cheshire SK6 2RH |
Director Name | Mr Frederick Alan Kynaston |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Road Mellor Stockport Cheshire SK6 5PR |
Director Name | Mr Craig William Booth |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(35 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 May 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell Rd Bredbury Stockport Cheshire SK6 2RH |
Secretary Name | Mr Frederick Alan Kynaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Road Mellor Stockport Cheshire SK6 5PR |
Secretary Name | Mark Duncan Kynaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(42 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 May 2015) |
Role | Company Director |
Correspondence Address | Cromwell Rd Bredbury Stockport Cheshire SK6 2RH |
Director Name | David John Heathcote |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 2002) |
Role | Engineer |
Correspondence Address | The White House Alderdale Drive High Lane Stockport Cheshire SK6 8EX |
Website | www.ctl-eng.com/ |
---|---|
Telephone | 0161 4303173 |
Telephone region | Manchester |
Registered Address | Cromwell Rd Bredbury Stockport Cheshire SK6 2RH |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
1.000k at £1 | Zoltan Engineering Company LTD 99.99% Ordinary |
---|---|
100 at £1 | Zoltan Engineering Company LTD 0.01% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,281,011 |
Gross Profit | £3,159,743 |
Net Worth | £4,754,305 |
Cash | £143,781 |
Current Liabilities | £3,178,115 |
Latest Accounts | 31 December 2014 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | Termination of appointment of Mark Duncan Kynaston as a secretary on 23 May 2015 (2 pages) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | Termination of appointment of Mark Duncan Kynaston as a secretary on 23 May 2015 (2 pages) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2015 | Termination of appointment of Craig William Booth as a director on 20 May 2015 (2 pages) |
14 November 2015 | Termination of appointment of Craig William Booth as a director on 20 May 2015 (2 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (27 pages) |
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
4 April 2015 | Satisfaction of charge 16 in full (4 pages) |
4 April 2015 | Satisfaction of charge 16 in full (4 pages) |
19 November 2014 | Appointment of Mr Stanton Dale Kirk as a director on 30 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr John Macdonald Ferguson as a director on 30 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Kenneth Mackenzie Ness as a director on 30 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Stanton Dale Kirk as a director on 30 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr John Macdonald Ferguson as a director on 30 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Kenneth Mackenzie Ness as a director on 30 October 2014 (2 pages) |
18 November 2014 | Appointment of Mr David Alexander Davidson as a director on 30 October 2014 (2 pages) |
18 November 2014 | Section 519 (2 pages) |
18 November 2014 | Appointment of Mr David Alexander Davidson as a director on 30 October 2014 (2 pages) |
18 November 2014 | Section 519 (2 pages) |
7 November 2014 | Satisfaction of charge 005576790017 in full (1 page) |
7 November 2014 | Satisfaction of charge 9 in full (2 pages) |
7 November 2014 | Satisfaction of charge 12 in full (1 page) |
7 November 2014 | Satisfaction of charge 11 in full (2 pages) |
7 November 2014 | Satisfaction of charge 10 in full (2 pages) |
7 November 2014 | Satisfaction of charge 005576790017 in full (1 page) |
7 November 2014 | Satisfaction of charge 11 in full (2 pages) |
7 November 2014 | Satisfaction of charge 10 in full (2 pages) |
7 November 2014 | Satisfaction of charge 9 in full (2 pages) |
7 November 2014 | Satisfaction of charge 12 in full (1 page) |
24 October 2014 | Satisfaction of charge 15 in full (1 page) |
24 October 2014 | Satisfaction of charge 15 in full (1 page) |
22 October 2014 | Satisfaction of charge 14 in full (1 page) |
22 October 2014 | Satisfaction of charge 14 in full (1 page) |
4 July 2014 | Registration of charge 005576790017, created on 1 July 2014 (10 pages) |
4 July 2014 | Registration of charge 005576790017, created on 1 July 2014 (10 pages) |
4 July 2014 | Registration of charge 005576790017, created on 1 July 2014 (10 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
26 April 2013 | Full accounts made up to 31 December 2012 (27 pages) |
11 April 2013 | Termination of appointment of William Booth as a director (1 page) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Secretary's details changed for Mark Duncan Kynaston on 1 January 2013 (1 page) |
11 April 2013 | Secretary's details changed for Mark Duncan Kynaston on 1 January 2013 (1 page) |
11 April 2013 | Termination of appointment of William Booth as a director (1 page) |
11 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Secretary's details changed for Mark Duncan Kynaston on 1 January 2013 (1 page) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (27 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
21 May 2010 | Memorandum and Articles of Association (28 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Statement of company's objects (2 pages) |
21 May 2010 | Memorandum and Articles of Association (28 pages) |
21 May 2010 | Resolutions
|
21 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
13 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for David Bannister on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Ian Harold Booth on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Craig William Booth on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr William Douglas Booth on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for David Bannister on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Ian Harold Booth on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Craig William Booth on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr William Douglas Booth on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for David Bannister on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Ian Harold Booth on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Craig William Booth on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr William Douglas Booth on 1 January 2010 (2 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
20 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (29 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
18 August 2008 | Accounts for a medium company made up to 31 December 2007 (29 pages) |
18 August 2008 | Accounts for a medium company made up to 31 December 2007 (29 pages) |
10 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
10 April 2008 | Director's change of particulars / craig booth / 12/10/2007 (1 page) |
10 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
10 April 2008 | Director's change of particulars / craig booth / 12/10/2007 (1 page) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (31 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (31 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
3 April 2007 | Director resigned (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Accounts for a medium company made up to 31 December 2005 (31 pages) |
19 October 2006 | Accounts for a medium company made up to 31 December 2005 (31 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (26 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (26 pages) |
9 April 2005 | Return made up to 22/03/05; full list of members
|
9 April 2005 | Return made up to 22/03/05; full list of members
|
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (26 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (26 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (8 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Accounts for a medium company made up to 31 December 2002 (25 pages) |
23 September 2003 | Accounts for a medium company made up to 31 December 2002 (25 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members
|
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
25 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
25 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 September 2002 | Accounts for a medium company made up to 31 December 2001 (25 pages) |
18 September 2002 | Accounts for a medium company made up to 31 December 2001 (25 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
29 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members (7 pages) |
26 February 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
26 February 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
22 June 2001 | Accounts for a medium company made up to 31 October 2000 (24 pages) |
22 June 2001 | Accounts for a medium company made up to 31 October 2000 (24 pages) |
12 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
12 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
21 July 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
21 July 2000 | Accounts for a medium company made up to 31 October 1999 (21 pages) |
13 April 2000 | Return made up to 22/03/00; full list of members
|
13 April 2000 | Return made up to 22/03/00; full list of members
|
30 April 1999 | Accounts for a medium company made up to 31 October 1998 (21 pages) |
30 April 1999 | Accounts for a medium company made up to 31 October 1998 (21 pages) |
17 April 1999 | Return made up to 22/03/99; full list of members (8 pages) |
17 April 1999 | Return made up to 22/03/99; full list of members (8 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
15 February 1999 | Secretary's particulars changed (1 page) |
15 February 1999 | Secretary's particulars changed (1 page) |
6 November 1998 | Secretary resigned;director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned;director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
28 May 1998 | Full accounts made up to 31 October 1997 (19 pages) |
28 May 1998 | Full accounts made up to 31 October 1997 (19 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Ad 01/04/98--------- £ si [email protected]=100 £ ic 1000000/1000100 (2 pages) |
14 April 1998 | £ nc 1000000/1000100 01/04/98 (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
14 April 1998 | Ad 01/04/98--------- £ si [email protected]=100 £ ic 1000000/1000100 (2 pages) |
14 April 1998 | £ nc 1000000/1000100 01/04/98 (1 page) |
24 March 1998 | Return made up to 22/03/98; no change of members (6 pages) |
24 March 1998 | Return made up to 22/03/98; no change of members (6 pages) |
17 March 1998 | Form 391 removal of auditor (1 page) |
17 March 1998 | Form 391 removal of auditor (1 page) |
29 April 1997 | Full accounts made up to 31 October 1996 (18 pages) |
29 April 1997 | Full accounts made up to 31 October 1996 (18 pages) |
24 April 1997 | Return made up to 22/03/97; no change of members (6 pages) |
24 April 1997 | Return made up to 22/03/97; no change of members (6 pages) |
15 April 1996 | Accounts for a medium company made up to 31 October 1995 (19 pages) |
15 April 1996 | Accounts for a medium company made up to 31 October 1995 (19 pages) |
3 April 1996 | Return made up to 22/03/96; full list of members
|
3 April 1996 | Return made up to 22/03/96; full list of members
|
21 April 1995 | Accounts for a medium company made up to 31 October 1994 (20 pages) |
21 April 1995 | Accounts for a medium company made up to 31 October 1994 (20 pages) |
22 March 1995 | Return made up to 22/03/95; no change of members (6 pages) |
22 March 1995 | Return made up to 22/03/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
22 August 1986 | Full accounts made up to 31 October 1985 (6 pages) |
22 August 1986 | Accounts made up to 31 October 1985 (6 pages) |
19 August 1977 | Accounts made up to 31 October 1976 (6 pages) |
19 August 1977 | Accounts made up to 31 October 1976 (6 pages) |
24 June 1976 | Accounts made up to 31 October 1975 (5 pages) |
24 June 1976 | Accounts made up to 31 October 1975 (5 pages) |