Company NameCTV M/C Ltd
Company StatusDissolved
Company Number04651017
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date5 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Bryan Colin Evans
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(2 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 05 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ringley Road West
Radcliffe
M26 9QE
Secretary NameMr Bryan Colin Evans
NationalityBritish
StatusClosed
Appointed04 September 2008(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 05 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ringley Road West
Radcliffe
M26 9QE
Director NameMr Adam Richard Evans
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Ringley Road West
Radcliffe
Manchester
M26 1DJ
Director NameMr Andrew Colin Evans
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 05 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address863 Manchester Road
Bury
Lancashire
BL9 9TP
Director NameMr Keith William Eastham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Secretary NameMr Keith William Eastham
NationalityBritish
StatusResigned
Appointed13 February 2003(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Director NameMr David Edward Horrocks
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 25 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Rush Hey Cottages
Bacup Road
Burnley
Lancashire
BB11 3QX
Director NameMr Neil Rowlands
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Parklands
Fosters Green
Skelmersdale
Lancashire
WN8 6UD
Director NameMr John Arnold
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(5 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 September 2008)
RoleCompany Director
Correspondence Address20 Addenbrookes Road
Newport Pagnell
Bucks
MK16 9FD
Secretary NameMr John Arnold
NationalityBritish
StatusResigned
Appointed19 May 2008(5 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 September 2008)
RoleCompany Director
Correspondence Address20 Addenbrookes Road
Newport Pagnell
Bucks
MK16 9FD
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressTower 12 18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Colin Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£15,374
Current Liabilities£897,403

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Administrator's progress report to 3 March 2014 (15 pages)
5 March 2014Notice of move from Administration to Dissolution (15 pages)
5 March 2014Administrator's progress report to 3 March 2014 (15 pages)
2 October 2013Administrator's progress report to 3 September 2013 (14 pages)
2 October 2013Administrator's progress report to 3 September 2013 (14 pages)
20 May 2013Notice of deemed approval of proposals (1 page)
1 May 2013Statement of administrator's proposal (29 pages)
12 March 2013Registered office address changed from 101 St. Georges Road Bolton BL1 2BY England on 12 March 2013 (2 pages)
7 March 2013Appointment of an administrator (1 page)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
21 March 2012Director's details changed for Mr Andrew Richard Evans on 21 March 2012 (2 pages)
9 March 2012Appointment of Mr Andrew Colin Evans as a director (2 pages)
9 March 2012Appointment of Mr Andrew Richard Evans as a director (2 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 5,000
(4 pages)
15 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 March 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
3 March 2011Company name changed concept fleet hire LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Registered office address changed from Concept House Europa Business Park Stoneclough Road Kearsley M26 1GG on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Concept House Europa Business Park Stoneclough Road Kearsley M26 1GG on 5 November 2010 (1 page)
26 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Bryan Colin Evans on 19 February 2010 (2 pages)
5 February 2009Return made up to 27/01/09; full list of members (3 pages)
12 September 2008Appointment terminate, director and secretary john arnold logged form (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Secretary appointed bryan colin evans (1 page)
9 September 2008Appointment terminated director neil rowlands (1 page)
4 June 2008Appointment terminated secretary keith eastham (1 page)
3 June 2008Gbp nc 1000/100000\20/02/08 (2 pages)
3 June 2008Ad 20/02/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2008Director and secretary appointed john arnold (2 pages)
21 May 2008Appointment terminated director keith eastham (1 page)
14 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2008New director appointed (2 pages)
18 February 2008Company name changed concept technology management li mited\certificate issued on 16/02/08 (2 pages)
28 January 2008Return made up to 27/01/08; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 March 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 February 2007Return made up to 29/01/07; full list of members (7 pages)
28 February 2006Return made up to 29/01/06; full list of members (7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
21 February 2005Return made up to 29/01/05; full list of members (7 pages)
6 December 2004Full accounts made up to 31 March 2004 (10 pages)
17 February 2004Return made up to 29/01/04; full list of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 October 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (3 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 1 park row leeds LS1 5AB (1 page)
27 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 February 2003Company name changed pinco 1885 LIMITED\certificate issued on 17/02/03 (2 pages)
29 January 2003Incorporation (17 pages)