Company NameCTL Consult Ltd
Company StatusDissolved
Company Number01920183
CategoryPrivate Limited Company
Incorporation Date7 June 1985(38 years, 11 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameDr Jeremy Maxwell Hills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(17 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 24 November 2015)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YD
Director NameDr Martin D'Arcy Allan Le Tissier
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(17 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 24 November 2015)
RoleBiologist
Country of ResidenceEngland
Correspondence Address2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YD
Secretary NameDr Martin D'Arcy Allan Le Tissier
NationalityBritish
StatusClosed
Appointed12 July 2002(17 years, 1 month after company formation)
Appointment Duration13 years, 4 months (closed 24 November 2015)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YD
Director NameRichard Patrick Dunne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years after company formation)
Appointment Duration9 years (resigned 30 June 2000)
RoleBarrister
Correspondence AddressLing Cottage
Mickleton
Barnard Castle
Co Durham
DL12 0LL
Secretary NameAlasdair James Edwards
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 1991)
RoleUniversity Lecturer
Correspondence Address7 Kingsley Place
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5AN
Secretary NameAlasdair James Edwards
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 1991)
RoleUniversity Lecturer
Correspondence Address7 Kingsley Place
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5AN
Director NameMrs Anne Laurie Shields Sheppard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1996)
RoleMarine Biologist
Correspondence AddressFairways
Hanwell
Banbury
Oxfordshire
OX17 1HN
Secretary NameRichard Patrick Dunne
NationalityBritish
StatusResigned
Appointed22 October 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressLing Cottage
Mickleton
Barnard Castle
Co Durham
DL12 0LL
Director NameSimon Patrick Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 1997)
RoleCorporate Finance Manager
Correspondence Address53 Sailmakers Court
William Morris Way
London
SW6 2UX
Director NameAlasdair James Edwards
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(11 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 February 2006)
RoleUniversity Lecturer
Correspondence Address7 Kingsley Place
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5AN
Director NameDr Richard Michael Pagett
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(15 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 February 2006)
RoleEnvironmental Advisor
Country of ResidenceEngland
Correspondence AddressHuntersbrook House
Hoggs Lane, Purton
Swindon
Wiltshire
SN5 4HQ
Director NameMr Jonathan Warren McCue
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(26 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2013)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YD

Contact

Websitewww.ctl-consult.com

Location

Registered Address2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
Tyne & Wear
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

300 at £1Doctor Martin D'arey Allan Le Tissier
33.22%
Ordinary A
300 at £1Dr Jeremy Maxwell Hills
33.22%
Ordinary B
300 at £1Jonathan Mccue
33.22%
Ordinary C
1 at £1Evanthia Michalaina
0.11%
G Non-voting Redeemable
1 at £1Hester Whyte
0.11%
F Non-voting Redeemable
1 at £1Janette Mccue
0.11%
H Non-voting Redeemable

Financials

Year2014
Net Worth£22,340
Cash£19,025
Current Liabilities£32,533

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2015Termination of appointment of Jonathan Warren Mccue as a director on 5 July 2013 (2 pages)
28 January 2015Termination of appointment of Jonathan Warren Mccue as a director on 5 July 2013 (2 pages)
24 December 2014Voluntary strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014Application to strike the company off the register (3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Director's details changed for Doctor Jeremy Maxwell Hills on 23 May 2014 (2 pages)
27 May 2014Director's details changed for Doctor Martin D'arcy Allan Le Tissier on 23 May 2014 (2 pages)
27 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 903
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
8 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 903
(8 pages)
8 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 903
(8 pages)
5 March 2013Secretary's details changed for Doctor Martin D'arcy Allan Le Tissier on 5 March 2013 (1 page)
5 March 2013Secretary's details changed for Doctor Martin D'arcy Allan Le Tissier on 5 March 2013 (1 page)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
21 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
3 November 2011Particulars of variation of rights attached to shares (2 pages)
3 November 2011Statement of company's objects (2 pages)
3 November 2011Change of share class name or designation (2 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 November 2011Particulars of variation of rights attached to shares (2 pages)
3 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2011Particulars of variation of rights attached to shares (2 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
15 June 2011Director's details changed for Doctor Jeremy Maxwell Hills on 1 June 2011 (2 pages)
15 June 2011Director's details changed for Doctor Jeremy Maxwell Hills on 1 June 2011 (2 pages)
9 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 900
(3 pages)
9 June 2011Director's details changed for Doctor Martin D'arcy Allan Le Tissier on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Doctor Martin D'arcy Allan Le Tissier on 1 June 2011 (2 pages)
9 June 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 900
(3 pages)
8 June 2011Secretary's details changed for Doctor Martin D'arcy Allan Le Tissier on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Jonathon Mccue on 1 June 2011 (2 pages)
8 June 2011Appointment of Mr Jonathon Mccue as a director (2 pages)
8 June 2011Director's details changed for Mr Jonathon Mccue on 1 June 2011 (2 pages)
8 June 2011Secretary's details changed for Doctor Martin D'arcy Allan Le Tissier on 1 June 2011 (2 pages)
1 June 2011Company name changed envision management LTD\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 May 2010Director's details changed for Doctor Jeremy Maxwell Hills on 10 May 2010 (2 pages)
13 May 2010Director's details changed for Doctor Martin D'arcy Allan Le Tissier on 10 May 2010 (2 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 May 2007Return made up to 10/05/07; full list of members (3 pages)
26 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 January 2007Registered office changed on 26/01/07 from: sunningdale lead road greenside ryton tyne & wear NE40 4BS (1 page)
27 June 2006Return made up to 10/05/06; full list of members (8 pages)
6 April 2006Return made up to 10/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 2006Registered office changed on 14/03/06 from: 7 kingsley place heaton newcastle upon tyne NE6 5AN (1 page)
20 February 2006Company name changed coastal management northeast LTD\certificate issued on 20/02/06 (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
13 February 2006Withdrawal of application for striking off (1 page)
17 January 2006Voluntary strike-off action has been suspended (1 page)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Voluntary strike-off action has been suspended (1 page)
11 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 January 2005Voluntary strike-off action has been suspended (1 page)
3 December 2004Application for striking-off (1 page)
8 June 2004Return made up to 10/05/04; full list of members (9 pages)
18 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 June 2003Return made up to 10/05/03; full list of members (8 pages)
30 January 2003Company name changed tropical coastal management cons ultants LIMITED\certificate issued on 30/01/03 (2 pages)
20 January 2003Withdrawal of application for striking off (1 page)
15 January 2003Application for striking-off (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Resolutions
  • RES13 ‐ Appt chair,dirs /increa 11/07/02
(1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Ad 11/07/02--------- £ si 300@1=300 £ ic 300/600 (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Return made up to 10/05/02; full list of members (7 pages)
15 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 April 2002£ sr 600@1 25/03/01 (1 page)
5 April 2002Ad 25/03/01--------- £ si 150@1 (2 pages)
5 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Return made up to 07/06/01; full list of members (7 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
10 July 2000Return made up to 07/06/00; full list of members (7 pages)
25 June 1999Return made up to 07/06/99; full list of members (6 pages)
17 May 1999Full accounts made up to 31 March 1999 (8 pages)
21 June 1998Full accounts made up to 31 March 1998 (8 pages)
21 June 1998Return made up to 07/06/98; no change of members (4 pages)
18 June 1997Return made up to 07/06/97; no change of members (4 pages)
25 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 June 1996Full accounts made up to 31 March 1996 (8 pages)
11 June 1996Return made up to 07/06/96; full list of members (6 pages)
14 June 1995Return made up to 07/06/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 June 1985Incorporation (17 pages)