Company NameC.T. Management Services Limited
Company StatusDissolved
Company Number01143660
CategoryPrivate Limited Company
Incorporation Date6 November 1973(50 years, 6 months ago)
Dissolution Date21 August 2001 (22 years, 8 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 NameMrs Jennifer Anne Horner
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(19 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Mead
Underriver
Sevenoaks
Kent
TN15 0SN
Director NameMr Jonathon Philip Milton Horner
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(19 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 21 August 2001)
RoleCompany Director
Correspondence AddressShepherds Mead
Underriver
Sevenoaks
Kent
TN15 0SN
Secretary NameMrs Jennifer Anne Horner
NationalityBritish
StatusClosed
Appointed14 December 1992(19 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 21 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Mead
Underriver
Sevenoaks
Kent
TN15 0SN

Location

Registered AddressEdge Ellison
18 Southampton Place London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,939
Cash£18,460
Current Liabilities£798

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
11 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 December 1998Return made up to 14/12/98; full list of members (6 pages)
8 January 1998Return made up to 14/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 January 1997Return made up to 14/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 December 1995Return made up to 14/12/95; full list of members (6 pages)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)