Company NameCTS (Electrical Design Services) Limited
Company StatusDissolved
Company Number03831864
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameColin Thomas Swan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleElectrical Design Engineering
Country of ResidenceUnited Kingdom
Correspondence Address4 Brantwood
Chester Le Street
County Durham
DH2 2UL
Secretary NameDoris Elizabeth Swan
NationalityBritish
StatusClosed
Appointed28 January 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address5 Dipwood Way
Rowlands Gill
Tyne & Wear
NE39 1DH
Secretary NameAngela Merrington
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Brantwood
Chester Le Street
County Durham
DH2 2UL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address4 Brantwood
Chester Le Street
County Durham
DH2 2UL
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland

Financials

Year2014
Turnover£18,002
Net Worth-£1,123
Cash£226
Current Liabilities£1,902

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
12 December 2002Application for striking-off (1 page)
3 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
19 September 2001Return made up to 26/08/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 August 2000 (9 pages)
28 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
22 September 2000Return made up to 26/08/00; full list of members (6 pages)
3 September 1999Ad 26/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
1 September 1999Director resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
26 August 1999Incorporation (12 pages)