Company NameC T C Limited
Company StatusDissolved
Company Number02604180
CategoryPrivate Limited Company
Incorporation Date23 April 1991(33 years ago)
Dissolution Date14 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Rowan Kris Arnold
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(4 years after company formation)
Appointment Duration15 years, 11 months (closed 14 April 2011)
RoleManager
Correspondence Address3 Totnes Avenue
Bramhall
Stockport
Cheshire
SK7 3PH
Director NameSimon Graham Leslie Cooke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1995(4 years after company formation)
Appointment Duration15 years, 11 months (closed 14 April 2011)
RoleManager
Correspondence Address7 Chiltern Drive
Stockport
Cheshire
SK2 7BE
Secretary NameMr Rowan Kris Arnold
NationalityBritish
StatusClosed
Appointed22 December 1995(4 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 14 April 2011)
RoleCompany Director
Correspondence Address3 Totnes Avenue
Bramhall
Stockport
Cheshire
SK7 3PH
Director NameMr Robin William Arnold
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 22 January 1993)
RoleTransport Consultant
Correspondence Address19 Ladythorn Crescent
Bramhall
Stockport
Cheshire
SK7 2HB
Director NameMr Patrick Thomas McAuley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 22 January 1993)
RoleEartworks Contractor
Correspondence Address47 Milwain Drive
Heaton Chapel
Stockport
Cheshire
SK4 5AT
Director NameMr Christopher Sydney Thorpe
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 1995)
RoleEarthworks Contractor
Correspondence AddressTrafford House Trafford Road
Alderley Road
Stockport
Cheshire
SK9 4DH
Secretary NameMr John Dennis Levy
NationalityBritish
StatusResigned
Appointed20 May 1992(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 22 December 1995)
RoleCompany Director
Correspondence Address58 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE
Director NameMr Francis Peter Murray
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 1995)
RoleManfil Director
Country of ResidenceEngland
Correspondence Address32 Lower Barn Road
Hadfield
Hyde
Cheshire
SK14 8DZ

Location

Registered AddressOak House
Newby Road Industrial Estate
Hazelgrove
Stockport Cheshire
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£84,157
Cash£1,430
Current Liabilities£412,163

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2011Final Gazette dissolved following liquidation (1 page)
6 May 2005Dissolution deferment (2 pages)
6 May 2005Dissolution deferment (2 pages)
3 May 2005Completion of winding up (1 page)
3 May 2005Dissolution deferment (1 page)
3 May 2005Dissolution deferment (1 page)
3 May 2005Completion of winding up (1 page)
19 December 2003Order of court to wind up (2 pages)
19 December 2003Order of court to wind up (2 pages)
30 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 April 2002Return made up to 23/04/02; full list of members (7 pages)
23 April 2002Return made up to 23/04/02; full list of members (7 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 April 2001Return made up to 23/04/01; full list of members (6 pages)
17 April 2001Return made up to 23/04/01; full list of members (6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 02/05/00
(6 pages)
2 May 2000Return made up to 23/04/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 May 1999Return made up to 23/04/99; no change of members (4 pages)
14 May 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
7 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
27 April 1998Return made up to 23/04/98; full list of members (6 pages)
27 April 1998Return made up to 23/04/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
6 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 October 1997Registered office changed on 27/10/97 from: vienna house 69 dale street edgeley stockport cheshire SK3 9BE (1 page)
27 October 1997Registered office changed on 27/10/97 from: vienna house 69 dale street edgeley stockport cheshire SK3 9BE (1 page)
25 April 1997Return made up to 23/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 April 1997Return made up to 23/04/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
28 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
7 June 1996Return made up to 23/04/96; full list of members (6 pages)
7 June 1996Return made up to 23/04/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
31 January 1996Secretary resigned (2 pages)
31 January 1996Director resigned (2 pages)
31 January 1996New secretary appointed (2 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 December 1993Director's particulars changed;director resigned (2 pages)
14 December 1993Director's particulars changed;director resigned (2 pages)
28 February 1993Director resigned;new director appointed (2 pages)
14 May 1991Secretary resigned;new director appointed (2 pages)
14 May 1991Secretary resigned;new director appointed (2 pages)
23 April 1991Incorporation (22 pages)
23 April 1991Incorporation (22 pages)