Company NameCTL Realisations Limited
Company StatusDissolved
Company Number02321157
CategoryPrivate Limited Company
Incorporation Date23 November 1988(35 years, 5 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

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

Directors

Director NameJames Watt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 21 September 1999)
RoleConsultant
Correspondence AddressOak Farm Oak Lane
Marton
Macclesfield
Cheshire
SK11 9HE
Secretary NameAndrew Timothy David Hacking
NationalityBritish
StatusClosed
Appointed27 November 1997(9 years after company formation)
Appointment Duration1 year, 9 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address48 Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Director NamePaul Ditchfield
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 1994)
RoleConsultant
Correspondence AddressThe Cedars
Lydd Road
New Romney
Kent
TN28 8DH
Director NameDr George Alan Fletcher
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 1994)
RoleEnvironmental Consultant
Correspondence AddressJasmine Cottage
Arlington Green
Bibury
Oxfordshire
GL7 5ND
Wales
Director NameWilliam John Hopkins
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1996)
RoleConsultant
Correspondence AddressThe Coach House
Ashford In The Water
Bakewell
Derbyshire
DE45 1QF
Director NameMr Colin Woods
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 1994)
RoleEngineer
Correspondence Address9 Portland Road
Bowdon
Altrincham
Cheshire
WA14 2PA
Secretary NameMr John Phillips Parkinson
NationalityBritish
StatusResigned
Appointed11 November 1992(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ
Secretary NameMr Anthony Allen
NationalityBritish
StatusResigned
Appointed26 October 1993(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James Drive
Sale
Cheshire
M33 7QX

Location

Registered Address36-39 Waterfront Quay
Salford Quays
Manchester
M5 2XW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
20 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
16 December 1998Return made up to 11/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 July 1998Nc inc already adjusted 22/07/98 (1 page)
27 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1998Ad 22/07/98--------- £ si 124302@1=124302 £ ic 5000/129302 (2 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
15 December 1997Return made up to 11/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 December 1997New secretary appointed (2 pages)
17 December 1996Return made up to 11/11/96; no change of members (4 pages)
27 November 1996Full accounts made up to 30 April 1996 (6 pages)
8 February 1996Full accounts made up to 30 April 1995 (12 pages)
8 November 1995Return made up to 11/11/95; full list of members (6 pages)