Company NameCCT (Cramlington) Ltd
Company StatusDissolved
Company Number06411955
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Terry Wai Ming Fong
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address1 Maywood Close
Newcastle Upon Tyne
NE3 3QT
Secretary NameWendy Yau Sin Chan
NationalityBritish
StatusClosed
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Maywood Close
Newcastle Upon Tyne
NE3 3QT

Location

Registered AddressFordsburg House, Front Street
Klondyke
Cramlington
Northumberland
NE23 6RF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington East
Built Up AreaCramlington

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
(4 pages)
6 March 2012Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
(4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Director's details changed for Terry Wai Ming Fong on 4 December 2009 (2 pages)
16 March 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Terry Wai Ming Fong on 4 December 2009 (2 pages)
16 March 2010Director's details changed for Terry Wai Ming Fong on 4 December 2009 (2 pages)
16 March 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
24 June 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
30 December 2008Return made up to 29/10/08; full list of members (3 pages)
30 December 2008Return made up to 29/10/08; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: fordsbrough house, front street klondyke cramlington northumberland NE23 6RF (1 page)
5 November 2007Registered office changed on 05/11/07 from: fordsbrough house, front street klondyke cramlington northumberland NE23 6RF (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
29 October 2007Incorporation (13 pages)
29 October 2007Incorporation (13 pages)