Company NameCTP Green Estate Limited
Company StatusDissolved
Company Number09077546
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRobert Loveday
NationalityBritish
StatusClosed
Appointed11 June 2014(2 days after company formation)
Appointment Duration8 years, 3 months (closed 20 September 2022)
RoleCompany Director
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMrs Marie Claire Topham
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2021(7 years, 3 months after company formation)
Appointment Duration12 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Road
Sale
M33 3SD
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr David James Topham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(2 days after company formation)
Appointment Duration7 years, 3 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Oxford Court
Manchester
M2 3WQ

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8k at £1Charles Topham Properties Limited
80.00%
Ordinary
2k at £1Square Green Mile Limited
20.00%
Ordinary

Accounts

Latest Accounts30 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
27 June 2022Application to strike the company off the register (1 page)
21 June 2022Current accounting period shortened from 30 March 2023 to 30 September 2022 (1 page)
21 June 2022Accounts for a dormant company made up to 30 March 2022 (2 pages)
20 May 2022Registered office address changed from 4 Oxford Court Manchester M2 3WQ to 5 Brooklands Place Brooklands Road Sale M33 3SD on 20 May 2022 (1 page)
10 May 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
10 May 2022Termination of appointment of David James Topham as a director on 22 September 2021 (1 page)
10 May 2022Appointment of Mrs Marie Claire Topham as a director on 22 September 2021 (2 pages)
20 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
10 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
12 June 2020Change of details for Charles Topham Properties Ltd as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(4 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(4 pages)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(4 pages)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(4 pages)
30 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
30 June 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
9 July 2014Appointment of Mr David James Topham as a director (3 pages)
9 July 2014Appointment of Mr David James Topham as a director (3 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
26 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 10,000
(4 pages)
26 June 2014Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom on 26 June 2014 (2 pages)
26 June 2014Appointment of Robert Loveday as a secretary (3 pages)
26 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 10,000
(4 pages)
26 June 2014Appointment of Robert Loveday as a secretary (3 pages)
26 June 2014Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom on 26 June 2014 (2 pages)
9 June 2014Termination of appointment of Osker Heiman as a director (1 page)
9 June 2014Termination of appointment of Osker Heiman as a director (1 page)
9 June 2014Incorporation (20 pages)
9 June 2014Incorporation (20 pages)