CTS CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CTS CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03684342

Incorporation date

15/12/1998

Size

-

Contacts

Registered address

Registered address

C/O CHAMBERLAIN & CO, Resolution House, Mill Hill, Leeds, West Yorkshire LS1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon23/01/2013
Final Gazette dissolved following liquidation
dot icon23/10/2012
Liquidators' statement of receipts and payments to 2012-10-11
dot icon23/10/2012
Return of final meeting in a creditors' voluntary winding up
dot icon04/10/2012
Registered office address changed from C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 2012-10-05
dot icon26/02/2012
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2012-02-27
dot icon26/02/2012
Statement of affairs with form 4.19
dot icon26/02/2012
Appointment of a voluntary liquidator
dot icon26/02/2012
Resolutions
dot icon03/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon17/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon06/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon10/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon19/10/2009
Appointment of Linda Anne Moore as a director
dot icon19/10/2009
Termination of appointment of Christopher Graham as a director
dot icon02/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon01/02/2009
Return made up to 16/12/08; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon15/05/2008
Appointment Terminated Director stuart rowley
dot icon03/03/2008
Return made up to 16/12/07; full list of members
dot icon14/02/2008
Secretary's particulars changed
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon01/07/2007
New director appointed
dot icon21/03/2007
Ad 28/12/06--------- £ si [email protected]=25804 £ ic 1000/26804
dot icon04/03/2007
Nc inc already adjusted 19/12/06
dot icon04/03/2007
Resolutions
dot icon15/01/2007
Return made up to 16/12/06; full list of members
dot icon04/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon15/05/2006
Return made up to 20/11/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon26/07/2005
Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA
dot icon03/04/2005
Return made up to 16/12/04; full list of members
dot icon28/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/02/2004
Return made up to 16/12/03; full list of members
dot icon10/02/2004
Director's particulars changed
dot icon08/01/2004
Director's particulars changed
dot icon10/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon06/02/2003
Return made up to 16/12/02; full list of members
dot icon06/02/2003
Director's particulars changed
dot icon09/01/2003
Director resigned
dot icon11/12/2002
New director appointed
dot icon28/06/2002
Full accounts made up to 2001-10-31
dot icon22/01/2002
Return made up to 16/12/01; full list of members
dot icon30/08/2001
Full accounts made up to 2000-10-31
dot icon16/01/2001
Return made up to 30/11/00; full list of members
dot icon10/12/2000
Full accounts made up to 1999-10-31
dot icon11/05/2000
Accounting reference date shortened from 31/03/00 to 31/10/99
dot icon09/05/2000
New secretary appointed
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
Director resigned
dot icon09/05/2000
New director appointed
dot icon24/02/2000
Return made up to 16/12/99; full list of members
dot icon07/10/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon25/04/1999
Resolutions
dot icon25/04/1999
Div 17/02/99
dot icon25/04/1999
Ad 16/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon18/04/1999
Certificate of change of name
dot icon05/04/1999
New director appointed
dot icon24/03/1999
New secretary appointed
dot icon24/03/1999
Secretary resigned
dot icon24/03/1999
Director resigned
dot icon22/12/1998
Director resigned
dot icon22/12/1998
Registered office changed on 23/12/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon22/12/1998
New secretary appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
Secretary resigned;director resigned
dot icon15/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/12/1998 - 20/12/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
15/12/1998 - 20/12/1998
16826
Graham, Christopher Henry
Director
30/11/2002 - 30/07/2009
3
Moore, Linda Anne
Director
29/06/2009 - Present
2
Combined Nominees Limited
Nominee Director
15/12/1998 - 20/12/1998
7286

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 CTS CONSULTANCY LIMITED

CTS CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 15/12/1998 with the registered office located at C/O CHAMBERLAIN & CO, Resolution House, Mill Hill, Leeds, West Yorkshire LS1 5DQ. 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 CTS CONSULTANCY LIMITED?

toggle

CTS CONSULTANCY LIMITED is currently Dissolved. It was registered on 15/12/1998 and dissolved on 23/01/2013.

Where is CTS CONSULTANCY LIMITED located?

toggle

CTS CONSULTANCY LIMITED is registered at C/O CHAMBERLAIN & CO, Resolution House, Mill Hill, Leeds, West Yorkshire LS1 5DQ.

What does CTS CONSULTANCY LIMITED do?

toggle

CTS CONSULTANCY LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CTS CONSULTANCY LIMITED?

toggle

The latest filing was on 23/01/2013: Final Gazette dissolved following liquidation.