Company NameC. & T. Development Co. Limited
Company StatusDissolved
Company Number00758583
CategoryPrivate Limited Company
Incorporation Date24 April 1963(61 years ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frederick Orpen Sanders
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(28 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleSolicitor
Correspondence AddressHutton Hall Hutton Village
Hutton
Brentwood
Essex
CM13 1RX
Director NameMr Ian Orpen Sanders
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(28 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleTextile Printor And Scientist
Correspondence AddressHome Farm Snetterton
Norfolk
Director NameMr Peter Robin Beverley Sanders
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(28 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeadels Hutton Village
Hutton
Brentwood
Essex
CM13 1RX
Secretary NameMr Peter Robin Beverley Sanders
NationalityBritish
StatusClosed
Appointed14 December 1991(28 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeadels Hutton Village
Hutton
Brentwood
Essex
CM13 1RX

Location

Registered Address18/20 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Financials

Year2014
Turnover£6,250
Net Worth£125,057
Cash£206
Current Liabilities£700,153

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
29 April 1996Registered office changed on 29/04/96 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
22 April 1996Appointment of receiver/manager (1 page)
22 April 1996Appointment of receiver/manager (1 page)
13 December 1995Return made up to 14/12/95; no change of members (4 pages)
7 November 1995Full accounts made up to 31 December 1994 (11 pages)