Company NameCTS Group (Holdings) UK Limited
Company StatusDissolved
Company Number05792271
CategoryPrivate Limited Company
Incorporation Date24 April 2006(17 years, 12 months ago)
Dissolution Date28 January 2015 (9 years, 2 months ago)
Previous NameShopland Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStuart Peter Foulds
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(3 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 28 January 2015)
RoleEngineer
Correspondence Address287 Warbreck Hill Road
Blackpool
Lancashire
FY2 0SZ
Secretary NameStuart Peter Foulds
NationalityBritish
StatusClosed
Appointed18 May 2006(3 weeks, 3 days after company formation)
Appointment Duration8 years, 8 months (closed 28 January 2015)
RoleEngineer
Correspondence Address287 Warbreck Hill Road
Blackpool
Lancashire
FY2 0SZ
Director NameRobert Edward Lovelady
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 18 May 2006)
RoleSolicitor
Correspondence Address3 Singleton Road
Stockport
Cheshire
SK4 4PW
Secretary NameMark David Lupton
NationalityBritish
StatusResigned
Appointed17 May 2006(3 weeks, 2 days after company formation)
Appointment Duration1 day (resigned 18 May 2006)
RoleSolicitor
Correspondence Address3 New Century Apartments
Stubbins Lane Ramsbottom
Bury
Lancashire
BL0 0PP
Director NameDorothy Foulds
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(3 weeks, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 December 2006)
RoleCompany Director
Correspondence Address287 Warbreck Hill Road
Blackpool
Lancashire
FY2 0SZ
Director NameMr John Buckley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneacre
Holmefield Avenue
Cleveleys
Lancashire
FY5 2QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitectsgroupuk.com

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Stuart Peter Foulds
100.00%
Ordinary

Financials

Year2014
Net Worth£1,582,272
Cash£1,083,717
Current Liabilities£405,672

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

28 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2015Final Gazette dissolved following liquidation (1 page)
28 October 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
1 August 2014Liquidators statement of receipts and payments to 11 July 2014 (12 pages)
1 August 2014Liquidators' statement of receipts and payments to 11 July 2014 (12 pages)
22 July 2013Registered office address changed from Eagle House 175 Hornby Road Blackpool Lancashire FY1 4JA on 22 July 2013 (2 pages)
19 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2013Appointment of a voluntary liquidator (1 page)
19 July 2013Statement of affairs with form 4.19 (6 pages)
7 June 2012 (8 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
(4 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
5 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
15 July 2009Return made up to 24/04/09; full list of members (3 pages)
5 March 2009Appointment terminated director john buckley (1 page)
19 February 2009Accounts made up to 31 July 2008 (15 pages)
14 May 2008Return made up to 24/04/08; full list of members (4 pages)
21 February 2008Accounts made up to 31 July 2007 (15 pages)
22 May 2007Return made up to 24/04/07; full list of members (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
18 August 2006Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2006Statement of affairs (7 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page)
13 June 2006New director appointed (2 pages)
26 May 2006Company name changed shopland LTD\certificate issued on 26/05/06 (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Registered office changed on 03/05/06 from: 39A leicester road salford manchester M7 4AS (1 page)
3 May 2006Secretary resigned (1 page)
24 April 2006Incorporation (12 pages)