Company NameC & T Commercial Services Limited
Company StatusDissolved
Company Number06012662
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 4 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven Armstrong
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address15 Alnmouth Drive
Redcar
Cleveland
TS10 2TD
Secretary NameMrs Karen Teasdale
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address21-23 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Steven Armstrong
51.00%
Ordinary
49 at £1Rachel Armstrong
49.00%
Ordinary

Accounts

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

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
26 February 2015Application to strike the company off the register (3 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(14 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(14 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (14 pages)
5 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (14 pages)
13 August 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 100
(4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 100
(4 pages)
23 July 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 23 July 2012 (2 pages)
12 March 2012Annual return made up to 29 November 2011 with a full list of shareholders (14 pages)
12 March 2012Annual return made up to 29 November 2011 with a full list of shareholders (14 pages)
11 November 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 15 Alnmouth Drive Redcar Cleveland TS10 2TD England on 11 November 2011 (2 pages)
11 November 2011Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 15 Alnmouth Drive Redcar Cleveland TS10 2TD England on 11 November 2011 (2 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
9 December 2010Termination of appointment of Karen Teasdale as a secretary (1 page)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
9 December 2010Termination of appointment of Karen Teasdale as a secretary (1 page)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Steven Armstrong on 27 November 2009 (2 pages)
4 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Steven Armstrong on 27 November 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2007Return made up to 29/11/07; full list of members (2 pages)
3 December 2007Return made up to 29/11/07; full list of members (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (2 pages)
7 December 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
7 December 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
29 November 2006Registered office changed on 29/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Incorporation (13 pages)
29 November 2006Incorporation (13 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
29 November 2006Secretary resigned (1 page)