Company NameCCTM Ltd
Company StatusDissolved
Company Number06603956
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMichael Joseph Cannon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence AddressCobden Cottage Huddersfield Road
Diggle
Oldham
Greater Manchester
OL3 5PJ
Director NameMrs Shirley Joy Cannon
Date of BirthJune 1951 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressCobden Cottage Huddersfield Road
Diggle
Oldham
Greater Manchester
OL3 5PJ
Secretary NameMrs Shirley Joy Cannon
NationalityEnglish
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressCobden Cottage Huddersfield Road
Diggle
Oldham
Greater Manchester
OL3 5PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCobden Cottage Huddersfield Rd
Diggle.
Oldham
OL3 5PJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Shareholders

75 at £1Shirley Joy Cannon
75.00%
Ordinary
25 at £1Michael Joseph Cannon
25.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014Application to strike the company off the register (3 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
23 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-23
  • GBP 100
(6 pages)
23 June 2013Register(s) moved to registered office address (1 page)
22 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
21 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
25 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
21 June 2010Register inspection address has been changed from Cobden Cottage Huddersfield Road Diggle Oldham OL3 5PJ England (1 page)
21 June 2010Director's details changed for Shirley Joy Cannon on 1 January 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for Michael Joseph Cannon on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Michael Joseph Cannon on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Shirley Joy Cannon on 1 January 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Shirley Joy Cannon on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Michael Joseph Cannon on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Shirley Joy Cannon on 1 January 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Michael Joseph Cannon on 1 January 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
29 June 2009Return made up to 28/05/09; full list of members (4 pages)
18 June 2008Director appointed michael joseph cannon (2 pages)
18 June 2008Director and secretary appointed shirley joy cannon (2 pages)
18 June 2008Ad 28/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2008Incorporation (9 pages)
28 May 2008Appointment terminated director form 10 directors fd LTD (1 page)