Company NameC To C Surveying Limited
Company StatusDissolved
Company Number06522271
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameKaryn Sian Ohare
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Meadowfield
Stokesley
Teesside
T59 5EY
Director NameMr John Frances O'Hare
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Meadowfield
Stokesley
Middlesbrough
Cleveland
TS9 5EY
Secretary NameMr John Frances O'Hare
NationalityIrish
StatusClosed
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Meadowfield
Stokesley
Middlesbrough
Cleveland
TS9 5EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringboard Business Centre Ellerbeck Way
Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1John Francis O'hare
50.00%
Ordinary
1 at £1Karyn Sian O'hare
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,533
Current Liabilities£11,901

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
24 April 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
15 August 2014Compulsory strike-off action has been suspended (1 page)
15 August 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(5 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Karyn Sian Ohare on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Karyn Sian Ohare on 4 March 2010 (2 pages)
8 March 2010Director's details changed for John Francis Ohare on 4 March 2010 (2 pages)
8 March 2010Director's details changed for John Francis Ohare on 4 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for John Francis Ohare on 4 March 2010 (2 pages)
8 March 2010Director's details changed for Karyn Sian Ohare on 4 March 2010 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 November 2009Registered office address changed from 24 Meadowfield Stokesley TS9 5EY on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 24 Meadowfield Stokesley TS9 5EY on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 24 Meadowfield Stokesley TS9 5EY on 5 November 2009 (1 page)
30 June 2009Director and secretary's change of particulars / john ohare / 04/03/2009 (1 page)
30 June 2009Return made up to 04/03/09; full list of members (4 pages)
30 June 2009Director and secretary's change of particulars / john ohare / 04/03/2009 (1 page)
30 June 2009Director's change of particulars / karyn ohare / 04/03/2009 (1 page)
30 June 2009Director's change of particulars / karyn ohare / 04/03/2009 (1 page)
30 June 2009Return made up to 04/03/09; full list of members (4 pages)
16 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 April 2008Appointment terminated director company directors LIMITED (1 page)
16 April 2008Appointment terminated director company directors LIMITED (1 page)
31 March 2008Director appointed karyn sian ohare (2 pages)
31 March 2008Secretary appointed john francis ohare (2 pages)
31 March 2008Director appointed karyn sian ohare (2 pages)
31 March 2008Director appointed john francis ohare (2 pages)
31 March 2008Secretary appointed john francis ohare (2 pages)
31 March 2008Director appointed john francis ohare (2 pages)
25 March 2008Ad 04/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
25 March 2008Ad 04/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 March 2008Incorporation (16 pages)
4 March 2008Incorporation (16 pages)