Company NameC.T. Distribution Limited
Company StatusDissolved
Company Number00925567
CategoryPrivate Limited Company
Incorporation Date5 January 1968(56 years, 4 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Charles Keenan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(24 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 1993)
RoleDivisional Director
Correspondence AddressThe Chestnuts
Ty Draw Road, Lisvane
Cardiff
South Glamorgan
CF14 0PF
Wales
Director NameMalcolm Gwyn James
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(24 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2002)
RoleManaging Director
Correspondence Address14 Wood Close
Rogerstone
Newport
Gwent
NP10 0AF
Wales
Secretary NameBernard Stitfall
NationalityBritish
StatusResigned
Appointed20 September 1992(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 1996)
RoleGroup Managing Dir
Country of ResidenceWales
Correspondence AddressThe Laurels
Wern Fawr Lane, St Mellons
Cardiff
South Glamorgan
CF3 5XA
Wales
Director NameChristopher Thomas Wilford
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1994)
RoleDivisional Director
Correspondence AddressSmithy Cottage
Narrow Moss Lane Scarisbrick
Ormskirk
Lancashire
L40 8HZ
Director NameMr Bernard George Pendle
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(25 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 January 1994)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address38b Church Lane
Wingfield
Trowbridge
Wiltshire
BA14 9LW
Director NameVida Kalami
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1997)
RoleFinance Director
Correspondence Address64 The Maltings
Pentwyn
Cardiff
South Glamorgan
CF2 7EQ
Wales
Director NameJohn Charles Keenan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleGroup Managing Director
Correspondence AddressThe Chestnuts
Ty Draw Road, Lisvane
Cardiff
South Glamorgan
CF14 0PF
Wales
Director NameIvor William James
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2005)
RoleOperations Director
Correspondence Address29 Lougher Gardens
Porthcawl
CF36 3BJ
Wales
Director NameBernard Stitfall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 September 2005)
RoleGroup Finance Director
Country of ResidenceWales
Correspondence AddressThe Laurels
Wern Fawr Lane, St Mellons
Cardiff
South Glamorgan
CF3 5XA
Wales
Secretary NameColin Paull
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address26 Kingswood
Maes Y Coed
Pontypridd
Mid Glamorgan
CF37 1QE
Wales
Director NameColin Paull
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(31 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence Address26 Kingswood
Maes Y Coed
Pontypridd
Mid Glamorgan
CF37 1QE
Wales
Director NameMr Peter James Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2001)
RoleGrooup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Sunnybank Close
Whitchurch
Cardiff
South Glamorgan
CF14 1EQ
Wales
Secretary NameBernard Stitfall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2002)
RoleGroup Managing Dir
Country of ResidenceWales
Correspondence AddressThe Laurels
Wern Fawr Lane, St Mellons
Cardiff
South Glamorgan
CF3 5XA
Wales
Director NameMr Philip Anthony Llewellyn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(34 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Clos Nant Glaswg
Pontprennau
Cardiff
South Glamorgan
CF23 8NB
Wales
Director NameAlan Victor Massey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(34 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAverill Cottage
Holt Heath
Worcester
WR6 6TA
Secretary NameMr Anthony John McNiff
NationalityBritish
StatusResigned
Appointed01 November 2002(34 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Parc Wern Road
Sketty
Swansea
West Glamorgan
SA2 0SF
Wales
Director NameMr Anthony John McNiff
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(37 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Parc Wern Road
Sketty
Swansea
West Glamorgan
SA2 0SF
Wales

Location

Registered AddressC/O The Joint Administrative
Receivers
1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£551,326

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
8 March 2007Receiver's abstract of receipts and payments (2 pages)
8 March 2007Receiver ceasing to act (1 page)
25 August 2006Receiver's abstract of receipts and payments (2 pages)
28 December 2005Receiver ceasing to act (1 page)
5 December 2005Registered office changed on 05/12/05 from: brynmenyn bridgend mid glamorgan CF32 9LN (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned;director resigned (1 page)
19 September 2005Form 3.2 - statement of affairs (4 pages)
19 September 2005Administrative Receiver's report (31 pages)
7 July 2005Appointment of receiver/manager (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New director appointed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (18 pages)
6 October 2004Return made up to 20/09/04; full list of members (7 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2003Auditor's resignation (1 page)
1 April 2003Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
15 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 April 2002Declaration of assistance for shares acquisition (23 pages)
5 April 2002Particulars of mortgage/charge (18 pages)
14 March 2002Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (15 pages)
28 October 2001Return made up to 20/09/01; full list of members (7 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
23 October 2000Full accounts made up to 31 December 1999 (15 pages)
23 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
22 December 1999Particulars of mortgage/charge (6 pages)
2 November 1999Declaration of assistance for shares acquisition (28 pages)
28 September 1999Return made up to 20/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Full accounts made up to 31 December 1998 (15 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
26 August 1999Particulars of mortgage/charge (6 pages)
10 August 1999New director appointed (2 pages)
30 September 1998Full accounts made up to 31 December 1997 (15 pages)
25 September 1998Return made up to 20/09/98; full list of members (6 pages)
3 October 1997Return made up to 20/09/97; no change of members (4 pages)
12 August 1997Director resigned (1 page)
11 August 1997Full accounts made up to 31 December 1996 (15 pages)
10 October 1996Return made up to 20/09/96; no change of members (4 pages)
18 July 1996Auditor's resignation (2 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New secretary appointed (2 pages)
19 May 1996Full accounts made up to 31 December 1995 (15 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
28 September 1995Return made up to 20/09/95; full list of members (6 pages)
21 September 1995Full accounts made up to 31 December 1994 (16 pages)
27 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1995£ nc 650100/1500000 20/06/95 (1 page)
18 August 1986Return made up to 24/07/86; full list of members (5 pages)
5 January 1968Certificate of incorporation (1 page)