Company NameC.T.P. Multimedia Limited
DirectorsChristopher Brett Tofalos and Jean Patricia Tofalos
Company StatusDissolved
Company Number02950143
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)

Directors

Director NameChristopher Brett Tofalos
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(same day as company formation)
RolePhotographer
Correspondence Address21 Bembridge Drive
Darcey Lever
Bolton
BL3 1RJ
Director NameJean Patricia Tofalos
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(same day as company formation)
RoleSecretary
Correspondence Address21 Bembridge Drive
Darcy Lever
Bolton
Lancashire
BL3 1RJ
Secretary NameJean Patricia Tofalos
NationalityBritish
StatusCurrent
Appointed19 July 1994(same day as company formation)
RoleSecretary
Correspondence Address21 Bembridge Drive
Darcy Lever
Bolton
Lancashire
BL3 1RJ
Director NameAnthony Dominic Whyte
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RolePhotographer
Correspondence Address27 Chapletown Road
Bromley Cross
Bolton
Lancashire
BL7 9AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

5 August 1998Dissolved (1 page)
5 May 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
18 September 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
18 March 1996Appointment of a voluntary liquidator (1 page)
18 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 1996Registered office changed on 08/03/96 from: 3-5 church bank bolton BL1 1HX (1 page)
16 June 1995Director resigned (2 pages)