C.T.L. ENGINEERING COMPANY LIMITED

Register to unlock more data on OkredoRegister

C.T.L. ENGINEERING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00557679

Incorporation date

24/11/1955

Size

Full

Contacts

Registered address

Registered address

Cromwell Rd, Bredbury, Stockport, Cheshire SK6 2RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1976)
dot icon02/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon17/11/2015
Termination of appointment of Mark Duncan Kynaston as a secretary on 2015-05-23
dot icon17/11/2015
First Gazette notice for voluntary strike-off
dot icon14/11/2015
Termination of appointment of Craig William Booth as a director on 2015-05-20
dot icon05/11/2015
Application to strike the company off the register
dot icon11/08/2015
Full accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon04/04/2015
Satisfaction of charge 16 in full
dot icon19/11/2014
Appointment of Mr Stanton Dale Kirk as a director on 2014-10-30
dot icon19/11/2014
Appointment of Mr John Macdonald Ferguson as a director on 2014-10-30
dot icon19/11/2014
Appointment of Mr Kenneth Mackenzie Ness as a director on 2014-10-30
dot icon18/11/2014
Appointment of Mr David Alexander Davidson as a director on 2014-10-30
dot icon18/11/2014
Miscellaneous
dot icon07/11/2014
Satisfaction of charge 005576790017 in full
dot icon07/11/2014
Satisfaction of charge 11 in full
dot icon07/11/2014
Satisfaction of charge 10 in full
dot icon07/11/2014
Satisfaction of charge 9 in full
dot icon07/11/2014
Satisfaction of charge 12 in full
dot icon24/10/2014
Satisfaction of charge 15 in full
dot icon22/10/2014
Satisfaction of charge 14 in full
dot icon04/07/2014
Registration of charge 005576790017, created on 2014-07-01
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Termination of appointment of William Booth as a director
dot icon11/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon11/04/2013
Secretary's details changed for Mark Duncan Kynaston on 2013-01-01
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 16
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon21/05/2010
Memorandum and Articles of Association
dot icon21/05/2010
Resolutions
dot icon21/05/2010
Statement of company's objects
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 15
dot icon13/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon13/05/2010
Director's details changed for David Bannister on 2010-01-01
dot icon13/05/2010
Director's details changed for Mr Ian Harold Booth on 2010-01-01
dot icon13/05/2010
Director's details changed for Mr Craig William Booth on 2010-01-01
dot icon13/05/2010
Director's details changed for Mr William Douglas Booth on 2010-01-01
dot icon20/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon06/04/2009
Return made up to 22/03/09; full list of members
dot icon18/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/04/2008
Return made up to 22/03/08; full list of members
dot icon10/04/2008
Director's change of particulars / craig booth / 12/10/2007
dot icon01/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon03/04/2007
Return made up to 22/03/07; full list of members
dot icon03/04/2007
Director resigned
dot icon10/01/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Accounts for a medium company made up to 2005-12-31
dot icon30/03/2006
Return made up to 22/03/06; full list of members
dot icon08/11/2005
Accounts for a medium company made up to 2004-12-31
dot icon09/04/2005
Return made up to 22/03/05; full list of members
dot icon18/03/2005
Particulars of mortgage/charge
dot icon29/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon26/08/2004
Declaration of satisfaction of mortgage/charge
dot icon26/08/2004
Declaration of satisfaction of mortgage/charge
dot icon26/08/2004
Declaration of satisfaction of mortgage/charge
dot icon26/08/2004
Declaration of satisfaction of mortgage/charge
dot icon26/08/2004
Declaration of satisfaction of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon04/08/2004
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon13/12/2003
Particulars of mortgage/charge
dot icon23/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon02/04/2003
New director appointed
dot icon02/04/2003
Return made up to 22/03/03; full list of members
dot icon25/10/2002
Declaration of satisfaction of mortgage/charge
dot icon25/10/2002
Declaration of mortgage charge released/ceased
dot icon25/10/2002
Declaration of satisfaction of mortgage/charge
dot icon25/10/2002
Declaration of mortgage charge released/ceased
dot icon25/10/2002
Declaration of mortgage charge released/ceased
dot icon18/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon21/08/2002
Director resigned
dot icon29/03/2002
Return made up to 22/03/02; full list of members
dot icon26/02/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon22/06/2001
Accounts for a medium company made up to 2000-10-31
dot icon12/04/2001
Return made up to 22/03/01; full list of members
dot icon21/07/2000
Accounts for a medium company made up to 1999-10-31
dot icon13/04/2000
Return made up to 22/03/00; full list of members
dot icon30/04/1999
Accounts for a medium company made up to 1998-10-31
dot icon17/04/1999
Return made up to 22/03/99; full list of members
dot icon25/02/1999
New director appointed
dot icon15/02/1999
Secretary's particulars changed
dot icon06/11/1998
Secretary resigned;director resigned
dot icon06/11/1998
New secretary appointed
dot icon28/05/1998
Full accounts made up to 1997-10-31
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Resolutions
dot icon14/04/1998
Ad 01/04/98--------- £ si 100@1=100 £ ic 1000000/1000100
dot icon14/04/1998
£ nc 1000000/1000100 01/04/98
dot icon24/03/1998
Return made up to 22/03/98; no change of members
dot icon17/03/1998
Miscellaneous
dot icon29/04/1997
Full accounts made up to 1996-10-31
dot icon24/04/1997
Return made up to 22/03/97; no change of members
dot icon15/04/1996
Accounts for a medium company made up to 1995-10-31
dot icon03/04/1996
Return made up to 22/03/96; full list of members
dot icon21/04/1995
Accounts for a medium company made up to 1994-10-31
dot icon22/03/1995
Return made up to 22/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/03/1994
Accounts for a medium company made up to 1993-10-31
dot icon23/03/1994
Return made up to 22/03/94; no change of members
dot icon30/07/1993
Particulars of mortgage/charge
dot icon17/03/1993
Return made up to 22/03/93; full list of members
dot icon10/03/1993
Accounts for a medium company made up to 1992-10-31
dot icon10/04/1992
Full accounts made up to 1991-10-31
dot icon09/04/1992
Return made up to 22/03/92; no change of members
dot icon23/04/1991
Full accounts made up to 1990-10-31
dot icon06/04/1991
Return made up to 22/03/91; no change of members
dot icon27/04/1990
Return made up to 04/04/90; full list of members
dot icon10/04/1990
Full accounts made up to 1989-10-31
dot icon24/07/1989
Full accounts made up to 1988-10-31
dot icon11/07/1989
Return made up to 10/07/89; full list of members
dot icon03/08/1988
Full accounts made up to 1987-10-31
dot icon03/08/1988
Return made up to 11/07/88; full list of members
dot icon15/09/1987
Full accounts made up to 1986-10-31
dot icon15/09/1987
Return made up to 13/07/87; full list of members
dot icon03/10/1986
Return made up to 11/07/86; full list of members
dot icon22/08/1986
Accounts made up to 1985-10-31
dot icon19/08/1977
Accounts made up to 1976-10-31
dot icon24/06/1976
Accounts made up to 1975-10-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bannister, David
Director
01/01/2003 - Present
-
Davidson, David Alexander
Director
30/10/2014 - Present
3
Ferguson, John Macdonald
Director
30/10/2014 - Present
1
Heathcote, David John
Director
22/02/1999 - 02/01/2002
-
Ness, Kenneth Mackenzie
Director
30/10/2014 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.T.L. ENGINEERING COMPANY LIMITED

C.T.L. ENGINEERING COMPANY LIMITED is an(a) Dissolved company incorporated on 24/11/1955 with the registered office located at Cromwell Rd, Bredbury, Stockport, Cheshire SK6 2RH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.T.L. ENGINEERING COMPANY LIMITED?

toggle

C.T.L. ENGINEERING COMPANY LIMITED is currently Dissolved. It was registered on 24/11/1955 and dissolved on 02/02/2016.

Where is C.T.L. ENGINEERING COMPANY LIMITED located?

toggle

C.T.L. ENGINEERING COMPANY LIMITED is registered at Cromwell Rd, Bredbury, Stockport, Cheshire SK6 2RH.

What does C.T.L. ENGINEERING COMPANY LIMITED do?

toggle

C.T.L. ENGINEERING COMPANY LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for C.T.L. ENGINEERING COMPANY LIMITED?

toggle

The latest filing was on 02/02/2016: Final Gazette dissolved via voluntary strike-off.