COLEMANS-CTTS LLP

Register to unlock more data on OkredoRegister

COLEMANS-CTTS LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC331322

Incorporation date

12/09/2007

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon06/07/2020
Final Gazette dissolved following liquidation
dot icon06/04/2020
Return of final meeting in a members' voluntary winding up
dot icon13/02/2019
Registered office address changed from 100 Talbot Road Stretford Manchester M16 0PG to 340 Deansgate Manchester M3 4LY on 2019-02-13
dot icon12/02/2019
Appointment of a voluntary liquidator
dot icon12/02/2019
Declaration of solvency
dot icon12/02/2019
Determination
dot icon21/05/2018
Termination of appointment of Nigel Arthur Tarrant as a member on 2018-05-21
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon01/02/2017
Full accounts made up to 2016-04-30
dot icon09/03/2016
Annual return made up to 2016-02-15
dot icon11/02/2016
Full accounts made up to 2015-04-30
dot icon25/08/2015
Termination of appointment of Claire Elizabeth Roantree as a member on 2015-08-14
dot icon25/08/2015
Termination of appointment of Talbot Rd Holdings Limited as a member on 2015-08-14
dot icon25/08/2015
Termination of appointment of Simon Stanfield as a member on 2015-08-14
dot icon25/08/2015
Termination of appointment of Nolan Mortimer as a member on 2015-08-14
dot icon25/08/2015
Termination of appointment of Zeeshan Shazada Hussain as a member on 2015-08-14
dot icon25/08/2015
Termination of appointment of David John Erwin as a member on 2015-08-14
dot icon25/08/2015
Termination of appointment of Melanie Burden as a member on 2015-08-14
dot icon25/08/2015
Satisfaction of charge 3 in full
dot icon25/08/2015
Satisfaction of charge 1 in full
dot icon23/02/2015
Annual return made up to 2015-02-15
dot icon10/02/2015
Full accounts made up to 2014-04-30
dot icon18/09/2014
Termination of appointment of Fiona Catherine Fitzgerald as a member on 2014-04-30
dot icon10/03/2014
Annual return made up to 2014-02-15
dot icon10/03/2014
Appointment of Mr Zeeshan Shazada Hussain as a member
dot icon10/03/2014
Termination of appointment of Anthony Sutton as a member
dot icon05/02/2014
Full accounts made up to 2013-04-30
dot icon07/03/2013
Annual return made up to 2013-02-15
dot icon06/03/2013
Termination of appointment of Lorna Valcin as a member
dot icon05/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon12/04/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
dot icon29/02/2012
Annual return made up to 2012-02-15
dot icon29/02/2012
Member's details changed for David John Erwin on 2011-05-01
dot icon13/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon16/09/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon19/08/2011
Appointment of Mrs Claire Elizabeth Roantree as a member
dot icon05/05/2011
Annual return made up to 2011-02-15
dot icon04/05/2011
Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP
dot icon20/04/2011
Appointment of Mrs Lorna Valcin as a member
dot icon20/04/2011
Appointment of Mr Simon Stanfield as a member
dot icon20/04/2011
Appointment of Mrs Melanie Burden as a member
dot icon20/04/2011
Appointment of Mr Nolan Mortimer as a member
dot icon20/04/2011
Termination of appointment of Andrew Marsden as a member
dot icon20/04/2011
Member's details changed for Gregory Francis Cox on 2011-04-11
dot icon20/04/2011
Member's details changed for David John Erwin on 2011-04-11
dot icon11/04/2011
Appointment of Talbot Rd Holdings Limited as a member
dot icon11/03/2011
Change of status notice
dot icon03/02/2011
Group of companies' accounts made up to 2010-04-30
dot icon03/09/2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon16/03/2010
Termination of appointment of Margaret Crausby as a member
dot icon16/03/2010
Change of status notice
dot icon16/03/2010
Appointment of David John Erwin as a member
dot icon16/03/2010
Appointment of Andrew Paul Marsden as a member
dot icon01/03/2010
Annual return made up to 2010-02-15
dot icon21/01/2010
Full accounts made up to 2009-04-30
dot icon03/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/03/2009
Prevsho from 30/09/2008 to 30/04/2008
dot icon20/01/2009
Annual return made up to 14/01/09
dot icon20/01/2009
All members designated
dot icon20/01/2009
LLP member appointed janet catherine tilley
dot icon20/01/2009
LLP member appointed anthony philip sutton
dot icon20/01/2009
LLP member appointed fiona catherine fitzgerald
dot icon20/01/2009
LLP member appointed margaret ellen crausby
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2008
LLP member appointed gregory francis cox
dot icon25/04/2008
Non-designated members allowed
dot icon12/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2017
dot iconLast change occurred
30/04/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2017
dot iconNext account date
30/04/2018
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

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 COLEMANS-CTTS LLP

COLEMANS-CTTS LLP is an(a) Dissolved company incorporated on 12/09/2007 with the registered office located at 340 Deansgate, Manchester M3 4LY. There are currently 3 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 COLEMANS-CTTS LLP?

toggle

COLEMANS-CTTS LLP is currently Dissolved. It was registered on 12/09/2007 and dissolved on 06/07/2020.

Where is COLEMANS-CTTS LLP located?

toggle

COLEMANS-CTTS LLP is registered at 340 Deansgate, Manchester M3 4LY.

What is the latest filing for COLEMANS-CTTS LLP?

toggle

The latest filing was on 06/07/2020: Final Gazette dissolved following liquidation.