Company NameCTII Limited
Company StatusDissolved
Company Number05133178
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date11 April 2011 (13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Michael Harrison Thurlbeck
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Waldron Square
Sunderland
Tyne & Wear
SR2 7UX
Secretary NameJulian Cliff
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Woodville Crescent
Sunderland
Tyne & Wear
SR4 8QG
Director NameJulian Cliff
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(7 months after company formation)
Appointment Duration6 years, 3 months (closed 11 April 2011)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address57 Woodville Crescent
Sunderland
Tyne & Wear
SR4 8QG
Director NameStephen Cowie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(7 months after company formation)
Appointment Duration6 years, 3 months (closed 11 April 2011)
RolePublican
Correspondence Address83 Ryhope Street South
Ryhope
Sunderland
Tyne & Wear
SR2 0AG
Director NameGraeme Howard Edmundson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address27 Dunelm
Sunderland
Tyne & Wear
SR2 7QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor 2a
Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Final Gazette dissolved following liquidation (1 page)
11 January 2011Notice of move from Administration to Dissolution on 31 December 2010 (18 pages)
11 January 2011Administrator's progress report to 31 December 2010 (18 pages)
11 January 2011Administrator's progress report to 31 December 2010 (18 pages)
11 January 2011Notice of move from Administration to Dissolution (18 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2010Administrator's progress report to 1 July 2010 (16 pages)
12 July 2010Administrator's progress report to 1 July 2010 (16 pages)
12 July 2010Administrator's progress report to 1 July 2010 (16 pages)
12 July 2010Notice of extension of period of Administration (1 page)
12 July 2010Notice of extension of period of Administration (1 page)
9 July 2010Notice of extension of period of Administration (1 page)
9 July 2010Administrator's progress report to 1 July 2010 (16 pages)
9 July 2010Administrator's progress report to 1 July 2010 (16 pages)
9 July 2010Notice of extension of period of Administration (1 page)
9 July 2010Administrator's progress report to 1 July 2010 (16 pages)
1 July 2010Notice of extension of period of Administration (1 page)
1 July 2010Notice of extension of period of Administration (1 page)
4 February 2010Administrator's progress report to 1 January 2010 (16 pages)
4 February 2010Administrator's progress report to 1 January 2010 (16 pages)
4 February 2010Administrator's progress report to 1 January 2010 (16 pages)
2 February 2010Administrator's progress report to 1 January 2010 (16 pages)
2 February 2010Administrator's progress report to 1 January 2010 (16 pages)
2 February 2010Administrator's progress report to 1 January 2010 (16 pages)
3 September 2009Statement of administrator's proposal (43 pages)
3 September 2009Statement of administrator's proposal (43 pages)
2 September 2009Statement of administrator's proposal (34 pages)
2 September 2009Statement of administrator's proposal (34 pages)
10 July 2009Appointment of an administrator (1 page)
10 July 2009Appointment of an administrator (1 page)
9 July 2009Registered office changed on 09/07/2009 from 24 - 26 norfolk street sunniside sunderland SR1 1EE (1 page)
9 July 2009Registered office changed on 09/07/2009 from 24 - 26 norfolk street sunniside sunderland SR1 1EE (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Total exemption full accounts made up to 31 May 2006 (11 pages)
19 February 2009Total exemption full accounts made up to 31 May 2006 (11 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Return made up to 19/05/08; full list of members (4 pages)
30 September 2008Return made up to 19/05/08; full list of members (4 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2007Memorandum and Articles of Association (4 pages)
2 October 2007Memorandum and Articles of Association (4 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (7 pages)
15 September 2007Particulars of mortgage/charge (7 pages)
22 June 2007Return made up to 19/05/07; full list of members (3 pages)
22 June 2007Return made up to 19/05/07; full list of members (3 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
29 November 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
29 November 2006Accounts made up to 31 May 2005 (5 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
30 August 2006Particulars of mortgage/charge (4 pages)
30 August 2006Particulars of mortgage/charge (4 pages)
4 August 2006Location of register of members (1 page)
4 August 2006Location of register of members (1 page)
4 August 2006Registered office changed on 04/08/06 from: 10 waldron square sunderland co durham SR2 7UX (1 page)
4 August 2006Return made up to 19/05/06; full list of members (3 pages)
4 August 2006Location of debenture register (1 page)
4 August 2006Registered office changed on 04/08/06 from: 10 waldron square sunderland co durham SR2 7UX (1 page)
4 August 2006Location of debenture register (1 page)
4 August 2006Return made up to 19/05/06; full list of members (3 pages)
16 August 2005Return made up to 19/05/05; full list of members (3 pages)
16 August 2005Registered office changed on 16/08/05 from: 10 waldron square sunderland co durham SR2 7UX (1 page)
16 August 2005Location of debenture register (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Return made up to 19/05/05; full list of members (3 pages)
16 August 2005Registered office changed on 16/08/05 from: 10 waldron square sunderland co durham SR2 7UX (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Location of debenture register (1 page)
20 July 2005Ad 28/02/05--------- £ si 33@1=33 £ ic 99/132 (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Ad 28/02/05--------- £ si 33@1=33 £ ic 99/132 (2 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
11 January 2005Ad 16/12/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: 3-4 grange terrace stockton road sunderland SR2 7DG (1 page)
11 January 2005Registered office changed on 11/01/05 from: 3-4 grange terrace stockton road sunderland SR2 7DG (1 page)
11 January 2005Ad 16/12/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
19 May 2004Incorporation (17 pages)
19 May 2004Incorporation (17 pages)