C.T.H. LIMITED

Register to unlock more data on OkredoRegister

C.T.H. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01470046

Incorporation date

28/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

30a Bingley Road, Saltaire, Bradford, West Yorkshire BD18 4RSCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1979)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon09/08/2022
Application to strike the company off the register
dot icon04/08/2022
Termination of appointment of David Lewis Gill as a director on 2022-08-03
dot icon04/08/2022
Termination of appointment of Ruth Sian Gill as a director on 2022-08-03
dot icon22/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon30/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon12/01/2021
Confirmation statement made on 2020-11-19 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/01/2020
Confirmation statement made on 2019-11-19 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/08/2019
Registered office address changed from 30a Bingley Road Saltaire Shipley West Yorkshire BD18 4RS England to 30a Bingley Road Saltaire Bradford West Yorkshire BD18 4RS on 2019-08-07
dot icon07/08/2019
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 30a Bingley Road Saltaire Shipley West Yorkshire BD18 4RS on 2019-08-07
dot icon05/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon12/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/01/2019
Registration of charge 014700460002, created on 2019-01-22
dot icon26/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/12/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon01/12/2016
Confirmation statement made on 2016-11-19 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon05/01/2016
Director's details changed for Mrs Ruth Sian Gill on 2015-12-01
dot icon05/01/2016
Director's details changed for Mr Mark Gill on 2015-12-01
dot icon05/01/2016
Secretary's details changed for Mrs Ruth Sian Gill on 2015-12-01
dot icon05/01/2016
Director's details changed for David Lewis Gill on 2015-12-01
dot icon05/01/2016
Termination of appointment of Valerie Helen Lewis as a director on 2014-08-18
dot icon09/01/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon09/01/2015
Director's details changed for Mr Mark Gill on 2010-07-11
dot icon09/01/2015
Termination of appointment of Beryl Marguerite Gill as a director on 2014-02-28
dot icon15/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/01/2014
Annual return made up to 2013-11-19 with full list of shareholders
dot icon23/01/2013
Annual return made up to 2012-11-19 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon21/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/12/2009
Appointment of Mr Mark Gill as a director
dot icon26/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon26/11/2009
Director's details changed for David Lewis Gill on 2009-11-23
dot icon26/11/2009
Director's details changed for Mrs Ruth Sian Gill on 2009-11-23
dot icon26/11/2009
Secretary's details changed for Ruth Sian Gill on 2009-11-23
dot icon26/11/2009
Director's details changed for Valerie Helen Lewis on 2009-11-23
dot icon26/11/2009
Director's details changed for Beryl Marguerite Gill on 2009-11-23
dot icon12/02/2009
Return made up to 19/11/08; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/01/2008
Ad 03/01/08--------- £ si [email protected] £ ic 1000/1000
dot icon06/12/2007
Return made up to 19/11/07; full list of members
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Resolutions
dot icon15/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon18/01/2007
Accounts for a small company made up to 2006-05-31
dot icon06/12/2006
Return made up to 19/11/06; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2005-05-31
dot icon21/12/2005
Return made up to 19/11/05; full list of members
dot icon18/01/2005
Accounts for a small company made up to 2004-05-31
dot icon07/12/2004
Return made up to 19/11/04; full list of members
dot icon24/03/2004
Accounts for a medium company made up to 2003-05-31
dot icon12/03/2004
Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD
dot icon04/12/2003
Return made up to 19/11/03; full list of members
dot icon18/02/2003
Accounts for a medium company made up to 2002-05-31
dot icon04/12/2002
Return made up to 19/11/02; full list of members
dot icon27/01/2002
Accounts for a medium company made up to 2001-05-31
dot icon27/11/2001
Return made up to 19/11/01; full list of members
dot icon23/05/2001
Certificate of change of name
dot icon17/01/2001
Accounts for a medium company made up to 2000-05-31
dot icon23/11/2000
Return made up to 19/11/00; full list of members
dot icon21/02/2000
Accounts for a medium company made up to 1999-05-31
dot icon14/12/1999
Return made up to 19/11/99; full list of members
dot icon08/01/1999
Accounts for a medium company made up to 1998-05-31
dot icon18/11/1998
Return made up to 19/11/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-05-31
dot icon18/11/1997
Return made up to 19/11/97; no change of members
dot icon04/02/1997
Particulars of mortgage/charge
dot icon29/11/1996
Accounts for a small company made up to 1996-05-31
dot icon20/11/1996
Return made up to 19/11/96; full list of members
dot icon16/11/1995
Accounts for a small company made up to 1995-05-31
dot icon16/11/1995
Return made up to 19/11/95; no change of members
dot icon05/12/1994
Accounts for a small company made up to 1994-05-31
dot icon29/11/1994
Return made up to 19/11/94; no change of members
dot icon22/12/1993
Accounts for a small company made up to 1993-05-31
dot icon20/12/1993
Return made up to 19/11/93; full list of members
dot icon20/11/1992
Accounts for a small company made up to 1992-05-31
dot icon20/11/1992
Return made up to 19/11/92; no change of members
dot icon16/12/1991
Accounts for a small company made up to 1991-05-31
dot icon16/12/1991
Return made up to 19/11/91; no change of members
dot icon27/11/1990
Accounts for a small company made up to 1990-05-31
dot icon27/11/1990
Return made up to 19/11/90; full list of members
dot icon11/01/1990
Return made up to 25/12/89; full list of members
dot icon11/01/1990
Accounts for a small company made up to 1989-05-31
dot icon24/11/1988
Accounts for a small company made up to 1988-05-31
dot icon24/11/1988
Return made up to 15/11/88; full list of members
dot icon18/01/1988
Accounts for a small company made up to 1987-05-31
dot icon18/01/1988
Return made up to 31/12/87; full list of members
dot icon27/12/1986
Accounts for a small company made up to 1986-05-31
dot icon27/12/1986
Return made up to 18/12/86; full list of members
dot icon28/12/1979
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
0.00
-
2021
0
1.00K
-
0.00
0.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.T.H. LIMITED

C.T.H. LIMITED is an(a) Dissolved company incorporated on 28/12/1979 with the registered office located at 30a Bingley Road, Saltaire, Bradford, West Yorkshire BD18 4RS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.T.H. LIMITED?

toggle

C.T.H. LIMITED is currently Dissolved. It was registered on 28/12/1979 and dissolved on 01/11/2022.

Where is C.T.H. LIMITED located?

toggle

C.T.H. LIMITED is registered at 30a Bingley Road, Saltaire, Bradford, West Yorkshire BD18 4RS.

What does C.T.H. LIMITED do?

toggle

C.T.H. LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for C.T.H. LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.