CTI GROUP LIMITED

Register to unlock more data on OkredoRegister

CTI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01792086

Incorporation date

14/02/1984

Size

Dormant

Contacts

Registered address

Registered address

Unit 504 Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire BB1 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1984)
dot icon30/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon02/11/2016
Application to strike the company off the register
dot icon28/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon28/03/2016
Termination of appointment of Nathan Wayne Habegger as a secretary on 2015-12-07
dot icon28/03/2016
Registered office address changed from C/O Nate Habegger Daisyfield Business Centre Appleby Street Blackburn BB1 3BL to Unit 504 Daisyfield Business Centre Appleby Street Blackburn Lancashire BB1 3BL on 2016-03-29
dot icon28/03/2016
Termination of appointment of Nathan Wayne Habegger as a secretary on 2015-12-07
dot icon06/01/2016
Termination of appointment of John Birbeck as a director on 2015-12-07
dot icon06/01/2016
Termination of appointment of Michael Reinarts as a director on 2015-12-07
dot icon06/01/2016
Appointment of Mr Douglas Craig Bryson as a secretary on 2015-12-07
dot icon06/01/2016
Appointment of Mr Stephen Sadler as a director on 2015-12-07
dot icon25/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon08/04/2015
Director's details changed for Michael Reinarts on 2015-03-07
dot icon08/04/2015
Director's details changed for Mr John Birbeck on 2015-01-01
dot icon06/04/2015
Appointment of Michael Reinarts as a director on 2015-03-07
dot icon06/04/2015
Registered office address changed from C/O Fred Hanuschek Daisyfield Business Centre Appleby Street Blackburn BB1 3BL to C/O Nate Habegger Daisyfield Business Centre Appleby Street Blackburn BB1 3BL on 2015-04-07
dot icon05/04/2015
Appointment of Nathan Wayne Habegger as a secretary on 2015-03-07
dot icon05/04/2015
Termination of appointment of Manfred Hanuschek as a secretary on 2015-03-07
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon26/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon17/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/05/2012
Registered office address changed from Nordic House 120 High Street Purley Surrey CR8 2AD on 2012-05-08
dot icon02/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Caron Lewis as a secretary
dot icon25/04/2012
Appointment of Manfred Hanuschek as a secretary
dot icon25/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon15/12/2010
Termination of appointment of Rupert Armitage as a director
dot icon15/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon27/04/2010
Director's details changed for Rupert Dudley Armitage on 2010-03-25
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/04/2009
Return made up to 25/03/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/03/2008
Return made up to 25/03/08; full list of members
dot icon16/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/06/2007
Certificate of change of name
dot icon28/04/2007
Return made up to 25/03/07; full list of members
dot icon08/10/2006
Director resigned
dot icon03/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/04/2006
Return made up to 25/03/06; full list of members
dot icon24/01/2006
New director appointed
dot icon08/05/2005
Return made up to 25/03/05; full list of members
dot icon20/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon20/04/2004
Return made up to 25/03/04; full list of members
dot icon15/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
New secretary appointed
dot icon07/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/03/2003
Return made up to 25/03/03; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Return made up to 25/03/02; full list of members
dot icon17/10/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon17/10/2001
Secretary's particulars changed
dot icon10/07/2001
Accounts for a dormant company made up to 2000-03-31
dot icon29/05/2001
Return made up to 25/03/01; full list of members
dot icon25/09/2000
Return made up to 25/03/00; full list of members
dot icon17/09/2000
New secretary appointed
dot icon17/09/2000
New director appointed
dot icon13/07/2000
Certificate of change of name
dot icon12/07/2000
Secretary resigned
dot icon11/07/2000
Registered office changed on 12/07/00 from: 854 brighton road purley surrey CR8 2LZ
dot icon14/07/1999
New secretary appointed
dot icon14/07/1999
Secretary resigned
dot icon12/05/1999
Return made up to 25/03/99; full list of members
dot icon18/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon20/12/1998
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon12/10/1998
Certificate of change of name
dot icon03/09/1998
Return made up to 25/03/98; full list of members
dot icon03/09/1998
Director resigned
dot icon03/09/1998
New director appointed
dot icon25/08/1998
Director resigned
dot icon25/08/1998
New secretary appointed
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
New director appointed
dot icon17/08/1998
Accounts for a dormant company made up to 1997-09-30
dot icon23/05/1998
Registered office changed on 24/05/98 from: siemens house oldbury bracknell berkshire RG12 8FZ
dot icon27/10/1997
Director's particulars changed
dot icon27/10/1997
Director's particulars changed
dot icon01/06/1997
New director appointed
dot icon01/06/1997
Director resigned
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
New secretary appointed
dot icon08/04/1997
Return made up to 25/03/97; no change of members
dot icon05/02/1997
Accounts for a dormant company made up to 1996-09-30
dot icon14/12/1996
New director appointed
dot icon14/12/1996
Director resigned
dot icon15/09/1996
New director appointed
dot icon15/09/1996
Director resigned
dot icon25/03/1996
Return made up to 25/03/96; full list of members
dot icon25/03/1996
Accounts for a dormant company made up to 1995-09-30
dot icon27/03/1995
Director resigned;new director appointed
dot icon22/03/1995
Accounts for a dormant company made up to 1994-09-30
dot icon22/03/1995
Return made up to 25/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/09/1994
New director appointed
dot icon11/09/1994
Director resigned;new director appointed
dot icon28/06/1994
Secretary resigned;new secretary appointed
dot icon26/05/1994
Certificate of change of name
dot icon12/05/1994
Accounts for a dormant company made up to 1993-09-30
dot icon23/03/1994
Return made up to 25/03/94; no change of members
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon02/06/1993
Registered office changed on 03/06/93 from: siemens house windmill road sunbury on thames middlesex TW16 7HS
dot icon29/03/1993
Return made up to 25/03/93; full list of members
dot icon28/03/1993
Director resigned
dot icon10/08/1992
Full accounts made up to 1991-09-30
dot icon28/06/1992
Director resigned
dot icon06/04/1992
Return made up to 25/03/92; no change of members
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon05/11/1991
Declaration of satisfaction of mortgage/charge
dot icon05/11/1991
Declaration of satisfaction of mortgage/charge
dot icon28/04/1991
Full accounts made up to 1990-09-30
dot icon09/04/1991
Return made up to 25/03/91; no change of members
dot icon09/04/1991
Director resigned
dot icon19/03/1990
Full accounts made up to 1989-09-30
dot icon19/03/1990
Return made up to 26/03/90; full list of members
dot icon25/02/1990
Secretary resigned;new secretary appointed
dot icon11/02/1990
Full accounts made up to 1988-09-30
dot icon11/02/1990
Return made up to 24/03/89; full list of members
dot icon05/02/1990
New director appointed
dot icon24/01/1990
Director resigned
dot icon08/11/1989
Secretary resigned;new secretary appointed
dot icon05/07/1989
New director appointed
dot icon16/02/1989
Certificate of change of name
dot icon22/11/1988
Memorandum and Articles of Association
dot icon22/11/1988
Resolutions
dot icon07/11/1988
Director resigned;new director appointed
dot icon07/11/1988
New director appointed
dot icon27/10/1988
Full accounts made up to 1987-09-30
dot icon01/08/1988
Secretary resigned;new secretary appointed
dot icon05/06/1988
Return made up to 08/04/88; full list of members
dot icon14/02/1988
Director resigned
dot icon07/02/1988
Secretary resigned;new secretary appointed
dot icon11/01/1988
Secretary resigned
dot icon25/11/1987
Registered office changed on 26/11/87 from: norton house bilton way luton bedfordshire LU1 1UU
dot icon25/11/1987
Director resigned;new director appointed
dot icon25/11/1987
Director resigned;new director appointed
dot icon25/11/1987
Director resigned;new director appointed
dot icon01/11/1987
Full accounts made up to 1986-09-30
dot icon17/09/1987
Return made up to 25/03/87; full list of members
dot icon25/06/1987
Director resigned
dot icon25/06/1987
Secretary resigned;new secretary appointed
dot icon20/03/1987
Full accounts made up to 1985-12-31
dot icon20/03/1987
Return made up to 05/11/86; full list of members
dot icon11/03/1987
Accounting reference date shortened from 31/12 to 30/09
dot icon20/02/1987
Secretary resigned;new secretary appointed;director resigned
dot icon31/07/1986
Secretary resigned;new secretary appointed
dot icon14/02/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Ian Philip
Secretary
20/06/1994 - 28/02/1997
3
Reinarts, Michael
Director
07/03/2015 - 07/12/2015
-
Williams, Robin Sinclair
Director
02/12/1996 - 02/02/1998
2
Birbeck, John
Director
22/12/2005 - 07/12/2015
-
Armitage, Rupert Dudley
Director
02/02/1998 - 22/11/2010
1

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 CTI GROUP LIMITED

CTI GROUP LIMITED is an(a) Dissolved company incorporated on 14/02/1984 with the registered office located at Unit 504 Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire BB1 3BL. There are currently 2 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 CTI GROUP LIMITED?

toggle

CTI GROUP LIMITED is currently Dissolved. It was registered on 14/02/1984 and dissolved on 30/01/2017.

Where is CTI GROUP LIMITED located?

toggle

CTI GROUP LIMITED is registered at Unit 504 Daisyfield Business Centre, Appleby Street, Blackburn, Lancashire BB1 3BL.

What does CTI GROUP LIMITED do?

toggle

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

What is the latest filing for CTI GROUP LIMITED?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved via voluntary strike-off.