Company NameCTM (Marketing) Ltd
Company StatusDissolved
Company Number07750400
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NamesCoffee Table Franchise Limited and C.T. Promotions Ltd.

Business Activity

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

Director

Director NameMr Wayne Adrian Morris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentley House Newby Road Industrial Estate, Newby
Hazel Grove
Stockport
Cheshire
SK7 5DA

Location

Registered AddressBentley House Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Wayne Adrian Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£117,181
Cash£2,467
Current Liabilities£114,675

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

9 March 2021Micro company accounts made up to 31 August 2020 (2 pages)
25 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
1 November 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
12 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
16 October 2012Director's details changed for Mr Wayne Adrian Morris on 23 August 2012 (2 pages)
16 October 2012Director's details changed for Mr Wayne Adrian Morris on 23 August 2012 (2 pages)
16 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
20 September 2012Company name changed C.T. promotions LTD.\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Registered office address changed from 145 Manchester Road Wilmslow Cheshire SK9 2JN England on 20 September 2012 (1 page)
20 September 2012Company name changed C.T. promotions LTD.\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2012Registered office address changed from 145 Manchester Road Wilmslow Cheshire SK9 2JN England on 20 September 2012 (1 page)
9 February 2012Company name changed coffee table franchise LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-01-19
(2 pages)
9 February 2012Change of name notice (2 pages)
9 February 2012Change of name notice (2 pages)
9 February 2012Company name changed coffee table franchise LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-01-19
(2 pages)
23 August 2011Incorporation (25 pages)
23 August 2011Incorporation (25 pages)