Company NameCTC Training & Assessment Limited
Company StatusDissolved
Company Number07350487
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 8 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEileen Mary Drane
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulholland & Co, The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Secretary NameEileen Mary Drane
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMulholland & Co, The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
Director NameKarl Frank Drane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Milnrow Road
Shaw
Oldham
OL2 8AL

Contact

Websitectc-training.co.uk
Telephone0161 3394050
Telephone regionManchester

Location

Registered AddressMulholland & Co, The Old Bakery 3a King Street
Delph
Oldham
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Karl Frank Drane
50.00%
Ordinary
1 at £1Mrs Eileen Mary Drane
50.00%
Ordinary

Financials

Year2014
Net Worth£92,317
Cash£308

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 December 2010Delivered on: 10 December 2010
Persons entitled: Vsm Projects Limited

Classification: Rent deposit deed
Secured details: £42,000.00 due or to become due from the company to the chargee.
Particulars: £42,000.00 rent.
Outstanding

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
3 January 2023Application to strike the company off the register (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co, the Old Bakery 3a King Street Delph Oldham OL3 5DL on 31 March 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 June 2020Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on 15 June 2020 (1 page)
29 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 December 2018Termination of appointment of Karl Frank Drane as a director on 10 September 2018 (1 page)
4 December 2018Cessation of Karl Frank Drane as a person with significant control on 10 September 2018 (1 page)
1 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 March 2017Satisfaction of charge 1 in full (1 page)
22 March 2017Satisfaction of charge 1 in full (1 page)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Registered office address changed from Richmond House Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ England to 69 Milnrow Road Shaw Oldham OL2 8AL on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Richmond House Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ England to 69 Milnrow Road Shaw Oldham OL2 8AL on 5 August 2014 (1 page)
5 August 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Registered office address changed from Richmond House Hill Street Ashton-Under-Lyne Lancashire OL7 0PZ England to 69 Milnrow Road Shaw Oldham OL2 8AL on 5 August 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Registered office address changed from Ctc Training & Assessment Oxford Street East Ashton Under Lyne OL7 0NE Uk on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Ctc Training & Assessment Oxford Street East Ashton Under Lyne OL7 0NE Uk on 17 December 2013 (1 page)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(4 pages)
2 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Director's details changed for Karl Frank Drane on 1 January 2012 (2 pages)
3 April 2012Director's details changed for Eileen Mary Drane on 1 January 2012 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Secretary's details changed for Eileen Mary Drane on 1 January 2012 (1 page)
3 April 2012Director's details changed for Eileen Mary Drane on 1 January 2012 (2 pages)
3 April 2012Secretary's details changed for Eileen Mary Drane on 1 January 2012 (1 page)
3 April 2012Director's details changed for Karl Frank Drane on 1 January 2012 (2 pages)
3 April 2012Director's details changed for Karl Frank Drane on 1 January 2012 (2 pages)
3 April 2012Director's details changed for Eileen Mary Drane on 1 January 2012 (2 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Secretary's details changed for Eileen Mary Drane on 1 January 2012 (1 page)
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
23 June 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
23 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 June 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
22 June 2011Registered office address changed from Audley House Audley Street Mossley Lancashire OL5 9HW United Kingdom on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from Audley House Audley Street Mossley Lancashire OL5 9HW United Kingdom on 22 June 2011 (2 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2010Incorporation (36 pages)
19 August 2010Incorporation (36 pages)