Company NameCTM Holdings Limited
Company StatusDissolved
Company Number01331544
CategoryPrivate Limited Company
Incorporation Date27 September 1977(46 years, 7 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameCeramic Tableware Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(30 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Director NameMrs Pamela Ann Greatbatch
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(13 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbury
Snape Hall Road, Whitmore
Newcastle
Staffordshire
ST5 5HS
Secretary NameMr Brian Thomas Greatbatch
NationalityBritish
StatusResigned
Appointed27 March 1991(13 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 08 May 2008)
RoleCompany Director
Correspondence AddressWoodbury
Snape Hall Road, Whitmore
Newcastle
Staffordshire
ST5 5HS
Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(30 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 September 2008)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address45 Knoll Drive
Southgate
London
N14 5LU
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed08 May 2008(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2010)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£449,203
Cash£45,436
Current Liabilities£52,055

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
5 February 2010Termination of appointment of Bridget Mullarkey as a secretary (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Return made up to 13/03/09; full list of members (5 pages)
19 May 2009Return made up to 13/03/09; full list of members (5 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
15 October 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
25 September 2008Appointment Terminated Director melanie omirou (1 page)
25 September 2008Appointment terminated director melanie omirou (1 page)
1 August 2008Director appointed melanie omirou (2 pages)
1 August 2008Director appointed melanie omirou (2 pages)
14 July 2008Secretary appointed bridget mullarkey (2 pages)
14 July 2008Appointment terminated secretary brian greatbatch (1 page)
14 July 2008Registered office changed on 14/07/2008 from new caledonia mills shelton new road shelton stoke on trent ST1 4PQ (1 page)
14 July 2008Registered office changed on 14/07/2008 from new caledonia mills shelton new road shelton stoke on trent ST1 4PQ (1 page)
14 July 2008Director appointed romy elizabeth summerskill (8 pages)
14 July 2008Director appointed romy elizabeth summerskill (8 pages)
14 July 2008Appointment Terminated Secretary brian greatbatch (1 page)
14 July 2008Appointment Terminated Director pamela greatbatch (1 page)
14 July 2008Appointment terminated director pamela greatbatch (1 page)
14 July 2008Secretary appointed bridget mullarkey (2 pages)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 March 2008Return made up to 13/03/08; full list of members (7 pages)
31 March 2008Return made up to 13/03/08; full list of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 March 2007Return made up to 13/03/07; full list of members (7 pages)
31 March 2007Return made up to 13/03/07; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 April 2006Return made up to 13/03/06; full list of members (7 pages)
4 April 2006Return made up to 13/03/06; full list of members (7 pages)
24 June 2005Resolutions
  • RES13 ‐ Dividend distributed 16/06/05
(2 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Resolutions
  • RES13 ‐ Dividend distributed 16/06/05
(2 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 March 2005Return made up to 13/03/05; full list of members (6 pages)
21 March 2005Return made up to 13/03/05; full list of members (6 pages)
28 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 April 2004Return made up to 13/03/04; full list of members (7 pages)
2 April 2004Return made up to 13/03/04; full list of members (7 pages)
2 April 2003Return made up to 13/03/03; full list of members (7 pages)
2 April 2003Return made up to 13/03/03; full list of members (7 pages)
27 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
27 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
15 April 2002Return made up to 13/03/02; full list of members (7 pages)
15 April 2002Return made up to 13/03/02; full list of members (7 pages)
13 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
13 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 March 2001Return made up to 13/03/01; full list of members (6 pages)
7 March 2001Return made up to 13/03/01; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 March 2000Return made up to 13/03/00; full list of members (8 pages)
29 March 2000Return made up to 13/03/00; full list of members (8 pages)
14 March 2000Secretary's particulars changed (1 page)
14 March 2000Secretary's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
25 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 April 1999Return made up to 13/03/99; full list of members (8 pages)
13 April 1999Return made up to 13/03/99; full list of members (8 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 March 1998Return made up to 13/03/98; full list of members (8 pages)
23 March 1998Return made up to 13/03/98; full list of members (8 pages)
30 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 March 1997Return made up to 13/03/97; full list of members (8 pages)
18 March 1997Return made up to 13/03/97; full list of members (8 pages)
24 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
24 June 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 March 1996Return made up to 13/03/96; full list of members (8 pages)
25 March 1996Return made up to 13/03/96; full list of members (8 pages)
22 March 1995Return made up to 13/03/95; full list of members (14 pages)
22 March 1995Return made up to 13/03/95; full list of members (7 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
6 September 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 September 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 July 1990Declaration of satisfaction of mortgage/charge (1 page)
27 July 1990Declaration of satisfaction of mortgage/charge (1 page)
13 July 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 July 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 August 1988Company name changed ceramic tableware marketing limi ted\certificate issued on 08/08/88 (2 pages)
5 August 1988Company name changed ceramic tableware marketing limi ted\certificate issued on 08/08/88 (2 pages)
5 November 1986Particulars of mortgage/charge (3 pages)
5 November 1986Particulars of mortgage/charge (3 pages)
6 August 1984Accounts made up to 31 October 1982 (8 pages)
6 August 1984Accounts made up to 31 October 1982 (8 pages)
27 September 1977Incorporation (15 pages)
27 September 1977Incorporation (15 pages)
27 September 1977Certificate of incorporation (1 page)
27 September 1977Certificate of incorporation (1 page)