Company NameCJT Building Consultant Ltd
Company StatusDissolved
Company Number04777816
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date20 July 2010 (13 years, 9 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 NameChristopher John Topping
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(1 day after company formation)
Appointment Duration7 years, 1 month (closed 20 July 2010)
RoleBuilding Surveyor
Correspondence Address7 Swinford Grove
Heyside Royton
Oldham
Greater Manchester
OL2 6PQ
Secretary NameKirstie Elizabeth Topping
NationalityBritish
StatusResigned
Appointed28 May 2003(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 2007)
RoleSecretary
Correspondence Address7 Swinford Grove
Heyside Royton
Oldham
Greater Manchester
OL2 6PQ
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered AddressC/O Moore Stephens 6th Floor Blackfriars House
The Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at 1Christopher John Topping
100.00%
Ordinary

Financials

Year2014
Turnover£49,686
Gross Profit£49,686
Net Worth£16,622
Cash£1
Current Liabilities£58,823

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Compulsory strike-off action has been suspended (1 page)
30 September 2009Compulsory strike-off action has been suspended (1 page)
9 July 2009Appointment terminated secretary kirstie topping (1 page)
9 July 2009Appointment Terminated Secretary kirstie topping (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Return made up to 27/05/08; full list of members (3 pages)
28 January 2009Return made up to 27/05/08; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
9 December 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
13 August 2008Registered office changed on 13/08/2008 from moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
13 August 2008Registered office changed on 13/08/2008 from moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page)
11 February 2008Total exemption full accounts made up to 31 May 2006 (10 pages)
11 February 2008Total exemption full accounts made up to 31 May 2006 (10 pages)
14 June 2007Return made up to 27/05/07; full list of members (2 pages)
14 June 2007Return made up to 27/05/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
1 November 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
22 June 2006Return made up to 27/05/06; full list of members (2 pages)
22 June 2006Return made up to 27/05/06; full list of members (2 pages)
7 July 2005Return made up to 27/05/05; full list of members (2 pages)
7 July 2005Return made up to 27/05/05; full list of members (2 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
30 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
19 July 2004Return made up to 27/05/04; full list of members (6 pages)
19 July 2004Return made up to 27/05/04; full list of members (6 pages)
29 June 2003Secretary resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
29 June 2003Secretary resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: 85 south street dorking surrey RH4 2LA (1 page)
20 June 2003New secretary appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: 85 south street dorking surrey RH4 2LA (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
27 May 2003Incorporation (13 pages)
27 May 2003Incorporation (13 pages)