CTC 2008 LIMITED

Register to unlock more data on OkredoRegister

CTC 2008 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00699470

Incorporation date

27/07/1961

Size

Dormant

Contacts

Registered address

Registered address

Derby Road, Burton-On-Trent, Staffordshire DE13 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1961)
dot icon29/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2025
First Gazette notice for voluntary strike-off
dot icon03/02/2025
Application to strike the company off the register
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/08/2024
Resolutions
dot icon27/08/2024
Statement by Directors
dot icon27/08/2024
Solvency Statement dated 22/08/24
dot icon27/08/2024
Statement of capital on 2024-08-27
dot icon01/08/2024
Appointment of Mr Livio Magni as a director on 2024-07-30
dot icon19/07/2024
Termination of appointment of Dominic Antonio Sandivasci as a director on 2024-07-17
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon19/04/2023
Director's details changed for Mr Eduardo Ocione Nogueira on 2023-04-19
dot icon30/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/08/2021
Termination of appointment of Glen Andrews as a director on 2021-08-06
dot icon05/08/2021
Appointment of Mr Eduardo Ocione Nogueira as a director on 2021-08-05
dot icon04/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon05/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon22/07/2019
Secretary's details changed for Mr Charanjit Singh Sagoo on 2019-07-15
dot icon22/07/2019
Director's details changed for Mr Dominic Antonio Sandivasci on 2019-07-15
dot icon23/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon31/07/2017
Full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon11/09/2012
Withdraw the company strike off application
dot icon21/08/2012
First Gazette notice for voluntary strike-off
dot icon10/08/2012
Application to strike the company off the register
dot icon14/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon02/04/2012
Appointment of Mr Glen Andrews as a director
dot icon02/04/2012
Appointment of Mr Charanjit Singh Sagoo as a director
dot icon02/04/2012
Termination of appointment of Flavio Cateni as a director
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon21/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon29/03/2010
Full accounts made up to 2009-12-31
dot icon20/09/2009
Secretary appointed charanjit singh sagoo
dot icon20/09/2009
Appointment terminated secretary jeremy sykes
dot icon20/09/2009
Registered office changed on 20/09/2009 from 15 grosvenor street london W1K 4QZ
dot icon12/05/2009
Return made up to 24/04/09; full list of members
dot icon24/03/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Certificate of change of name
dot icon22/09/2008
Memorandum and Articles of Association
dot icon22/09/2008
Resolutions
dot icon20/05/2008
Return made up to 24/04/08; full list of members
dot icon15/04/2008
Director appointed flavio cateni
dot icon15/04/2008
Appointment terminated director giuseppe cangelosi
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon19/10/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Return made up to 24/04/07; no change of members
dot icon09/01/2007
Director resigned
dot icon09/01/2007
New director appointed
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 24/04/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
New secretary appointed
dot icon11/08/2005
Secretary resigned
dot icon27/05/2005
Return made up to 24/04/05; no change of members
dot icon20/05/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon17/11/2004
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Director's particulars changed
dot icon26/05/2004
Return made up to 24/04/04; no change of members
dot icon16/12/2003
Secretary's particulars changed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon07/10/2003
New director appointed
dot icon30/09/2003
Director resigned
dot icon23/05/2003
Return made up to 24/04/03; full list of members
dot icon06/05/2003
Director's particulars changed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon24/05/2002
Return made up to 24/04/02; full list of members
dot icon16/05/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Director resigned
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
Secretary resigned
dot icon15/05/2001
Return made up to 24/04/01; full list of members
dot icon06/04/2001
Director's particulars changed
dot icon03/04/2001
Registered office changed on 03/04/01 from: 11 berkeley street london W1X 6BU
dot icon30/11/2000
Return made up to 31/10/00; full list of members
dot icon17/11/2000
Director's particulars changed
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 24/04/00; full list of members
dot icon03/04/2000
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Director's particulars changed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
Director resigned
dot icon24/05/1999
Return made up to 24/04/99; full list of members
dot icon09/04/1999
Auditor's resignation
dot icon30/03/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon19/01/1999
Registered office changed on 19/01/99 from: derby road burton on trent staffordshire DE130BH
dot icon09/12/1998
New director appointed
dot icon18/11/1998
Director resigned
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon03/07/1998
Director's particulars changed
dot icon15/05/1998
Return made up to 24/04/98; no change of members
dot icon14/11/1997
Director resigned
dot icon14/11/1997
New director appointed
dot icon22/10/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 24/04/97; no change of members
dot icon11/02/1997
New director appointed
dot icon11/02/1997
Director resigned
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 24/04/96; full list of members
dot icon17/07/1996
Director resigned
dot icon17/07/1996
New director appointed
dot icon12/06/1996
Director's particulars changed
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon07/06/1995
Return made up to 24/04/95; 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 icon05/11/1994
Registered office changed on 05/11/94 from: gloucester house manor road luton beds LU1 3HN
dot icon04/11/1994
Certificate of change of name
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon01/06/1994
Return made up to 24/04/94; no change of members
dot icon04/03/1994
Secretary's particulars changed;director's particulars changed
dot icon13/11/1993
Director resigned;new director appointed
dot icon18/06/1993
Full accounts made up to 1992-12-31
dot icon29/04/1993
Return made up to 24/04/93; full list of members
dot icon31/01/1993
Director resigned
dot icon12/01/1993
Director resigned;new director appointed
dot icon12/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon12/11/1992
Director resigned;new director appointed
dot icon10/09/1992
Secretary's particulars changed;director's particulars changed
dot icon21/05/1992
New director appointed
dot icon18/05/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Return made up to 24/04/92; change of members
dot icon12/08/1991
Director resigned
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Return made up to 07/05/91; no change of members
dot icon11/02/1991
New director appointed
dot icon11/02/1991
Director resigned;new director appointed
dot icon07/01/1991
Director resigned
dot icon01/11/1990
New director appointed
dot icon15/05/1990
Full accounts made up to 1989-12-31
dot icon14/05/1990
Return made up to 07/05/90; full list of members
dot icon15/01/1990
Director resigned
dot icon15/05/1989
Return made up to 04/05/89; full list of members
dot icon28/04/1989
Full accounts made up to 1988-12-31
dot icon03/04/1989
Declaration of satisfaction of mortgage/charge
dot icon18/02/1989
Memorandum and Articles of Association
dot icon10/01/1989
Resolutions
dot icon18/11/1988
New director appointed
dot icon31/08/1988
Full accounts made up to 1987-12-31
dot icon23/06/1988
Director resigned
dot icon07/06/1988
Resolutions
dot icon18/05/1988
Return made up to 09/05/88; full list of members
dot icon05/11/1987
Full accounts made up to 1986-12-31
dot icon28/05/1987
Return made up to 28/04/87; full list of members
dot icon30/04/1987
Secretary resigned;new secretary appointed;director resigned
dot icon27/02/1987
Director resigned
dot icon11/02/1987
New director appointed
dot icon22/10/1986
Director resigned
dot icon27/09/1986
New director appointed
dot icon26/09/1986
Full accounts made up to 1985-12-31
dot icon24/07/1986
New director appointed
dot icon24/07/1986
Certificate of change of name
dot icon11/07/1986
Director resigned
dot icon23/05/1986
Return made up to 28/04/86; full list of members
dot icon20/09/1985
Accounts made up to 1984-12-31
dot icon15/08/1984
Accounts made up to 1983-12-31
dot icon25/09/1980
Memorandum and Articles of Association
dot icon11/10/1973
Certificate of change of name
dot icon27/07/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Terence Graham
Director
01/04/2002 - 10/09/2003
9
Sandivasci, Dominic Antonio
Director
16/11/1998 - 17/07/2024
10
Magni, Livio
Director
30/07/2024 - Present
7

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 CTC 2008 LIMITED

CTC 2008 LIMITED is an(a) Dissolved company incorporated on 27/07/1961 with the registered office located at Derby Road, Burton-On-Trent, Staffordshire DE13 0BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CTC 2008 LIMITED?

toggle

CTC 2008 LIMITED is currently Dissolved. It was registered on 27/07/1961 and dissolved on 29/04/2025.

Where is CTC 2008 LIMITED located?

toggle

CTC 2008 LIMITED is registered at Derby Road, Burton-On-Trent, Staffordshire DE13 0BH.

What does CTC 2008 LIMITED do?

toggle

CTC 2008 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CTC 2008 LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved via voluntary strike-off.