Company NameCTS Worldwide Resources Ltd
Company StatusDissolved
Company Number01455430
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Dissolution Date4 May 2015 (8 years, 11 months ago)
Previous NameElectradyne Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStuart Peter Foulds
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(12 years, 5 months after company formation)
Appointment Duration23 years, 1 month (closed 04 May 2015)
RoleCompany Director
Correspondence Address287 Warbreck Hill Road
Blackpool
Lancashire
FY2 0SZ
Director NameMr David Thomas Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(27 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 04 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Pear Tree Road
Clayton-Le-Woods
Chorley
Lancashire
PR6 7JP
Secretary NameStuart Peter Foulds
NationalityBritish
StatusClosed
Appointed08 December 2006(27 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 04 May 2015)
RoleCompany Director
Correspondence Address287 Warbreck Hill Road
Blackpool
Lancashire
FY2 0SZ
Director NameDorothy Foulds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(12 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address287 Warbreck Hill Road
Blackpool
Lancashire
FY2 0SZ
Secretary NameDorothy Foulds
NationalityBritish
StatusResigned
Appointed22 March 1992(12 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address287 Warbreck Hill Road
Blackpool
Lancashire
FY2 0SZ

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

50 at £1David Thomas Moss
50.00%
Ordinary
50 at £1Stuart Peter Foulds
50.00%
Ordinary

Financials

Year2014
Net Worth-£198,780
Cash£25
Current Liabilities£348,164

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 May 2015Final Gazette dissolved following liquidation (1 page)
4 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
30 July 2014Liquidators statement of receipts and payments to 29 May 2014 (11 pages)
30 July 2014Liquidators' statement of receipts and payments to 29 May 2014 (11 pages)
10 June 2013Registered office address changed from Eagle House 175 Hornby Road Blackpool Lancashire FY1 4JA on 10 June 2013 (2 pages)
7 June 2013Statement of affairs with form 4.19 (6 pages)
7 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2013Appointment of a voluntary liquidator (1 page)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 100
(5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 February 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
11 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 March 2009Return made up to 22/03/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 April 2008Return made up to 22/03/08; full list of members (4 pages)
31 March 2008Accounts made up to 30 April 2007 (5 pages)
29 February 2008Prev sho from 30/09/2007 to 30/04/2007 (1 page)
20 April 2007Registered office changed on 20/04/07 from: 17 st peters place fleetwood lancashire FY7 6EB (1 page)
4 April 2007Return made up to 22/03/07; full list of members (2 pages)
22 March 2007Company name changed electradyne LIMITED\certificate issued on 22/03/07 (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
17 January 2007Accounts made up to 30 September 2006 (5 pages)
27 June 2006Accounts made up to 30 September 2005 (5 pages)
29 March 2006Return made up to 22/03/06; full list of members (2 pages)
8 April 2005Accounts made up to 30 September 2004 (5 pages)
1 April 2005Return made up to 22/03/05; full list of members (2 pages)
6 April 2004Return made up to 22/03/04; full list of members (7 pages)
25 February 2004Accounts made up to 30 September 2003 (5 pages)
18 April 2003Return made up to 22/03/03; full list of members (7 pages)
13 December 2002Accounts made up to 30 September 2002 (5 pages)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
25 February 2002Accounts made up to 30 September 2001 (5 pages)
27 April 2001Return made up to 22/03/01; full list of members (6 pages)
19 February 2001 (6 pages)
11 July 2000 (5 pages)
10 April 2000Return made up to 22/03/00; full list of members (6 pages)
7 April 1999Return made up to 22/03/99; full list of members (6 pages)
23 December 1998 (7 pages)
28 May 1998 (7 pages)
30 April 1997 (7 pages)
17 April 1997Return made up to 22/03/97; no change of members (4 pages)
13 June 1996 (7 pages)
14 April 1996Return made up to 22/03/96; full list of members (6 pages)
2 July 1995 (7 pages)
31 March 1995Return made up to 22/03/95; no change of members (4 pages)