Company NameCT Residential Surveys Limited
Company StatusDissolved
Company Number06143412
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCarl Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Davids Farm Close
Middleton
Manchester
Lancashire
M24 2DF
Secretary NameChristine Anne Taylor
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Davids Farm Close
Middleton
Manchester
Lancashire
M24 2DF
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address17 Davids Farm Close
Middleton
Manchester
M24 2DF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester

Shareholders

70 at £1Carl Taylor
70.00%
Ordinary
30 at £1Christine Anne Taylor
30.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
10 June 2015Application to strike the company off the register (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
30 June 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
2 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
9 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Carl Taylor on 7 March 2010 (2 pages)
10 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Carl Taylor on 7 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Return made up to 07/03/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 07/03/08; full list of members (3 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
15 March 2007Ad 07/03/07--------- £ si 69@1=69 £ ic 31/100 (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Registered office changed on 15/03/07 from: ct residential surveys LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
15 March 2007Ad 07/03/07--------- £ si 30@1=30 £ ic 1/31 (2 pages)
7 March 2007Incorporation (18 pages)