Company NameCT Composites Europe Limited
Company StatusDissolved
Company Number01550534
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 1 month ago)
Dissolution Date13 September 2014 (9 years, 7 months ago)
Previous NamesLoanprofit Limited and C.T. Group Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Philip Vickers
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(22 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 13 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NameMr Philip Vickers
NationalityBritish
StatusClosed
Appointed08 January 2004(22 years, 10 months after company formation)
Appointment Duration10 years, 8 months (closed 13 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Director NameMr Jacob Julian Synett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(23 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Pinnacle Place, Green Lane
Stanmore
Middlesex
HA7 3AA
Director NameMr John Richard William Huckle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address15 Homefield Road
Wimbledon
London
SW19 4QF
Director NameMr Carlo Oggionni
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed21 June 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address3 Via Sainta Maria Della Sale
20046 Biassond
Italy
Director NameMr Robin Lewis Marsh
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 November 1991)
RoleCompany Director
Correspondence AddressChussex
Nursery Road Walton On The Hill
Tadworth
KT20 7TU
Director NameMr Michael Arthur Joyce
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address37 New Road
Wonersh
Guildford
Surrey
GU5 0SF
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Director NameMr Kevin Andrew Hayes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Elm Road
Winchester
Hampshire
SO22 5AG
Director NameAndrew Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(14 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 March 1996)
RoleCompany Director
Correspondence AddressLevercrest House
Eurolink Industrial Estate
Sittingbourne
Kent
ME10 3RN
Director NameMr Alan Loynes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Molivers Lane
Bromham
Bedford
Bedfordshire
MK43 8JT
Director NamePhilip William Freeman
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(14 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Secretary NamePhilip William Freeman
NationalityBritish
StatusResigned
Appointed10 June 1996(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address16 Barcheston Road
Knowle
Solihull
West Midlands
B93 9JS
Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary NameMr Martin Eberhardt
NationalityBritish
StatusResigned
Appointed29 August 1997(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameColin Bernard Whitehead
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 November 2001)
RoleCompany Director
Correspondence Address89 Old Fort Road
Shoreham Beach
Shoreham By Sea
West Sussex
BN43 5HA
Director NameJames Edward Anthony Statham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands
Helford Passage
Cornwall
TR11 5LA
Director NameMr Peter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(20 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2004)
RoleCompany Director
Correspondence AddressChalet Vent Du Nord
Rue Des Gentianes 7
Crans Sur Sierre
3963
Switzerland
Director NameMr Michael Hanna
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turpins Avenue
Holland On Sea
Essex
CO15 5HE

Location

Registered AddressSmith & Williamson
Prospect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,846,063
Current Liabilities£4,043,863

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 September 2014Final Gazette dissolved following liquidation (1 page)
13 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2014Liquidators statement of receipts and payments to 5 June 2014 (5 pages)
13 June 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2014Liquidators statement of receipts and payments to 5 June 2014 (5 pages)
13 June 2014Liquidators' statement of receipts and payments to 5 June 2014 (5 pages)
18 March 2014Liquidators statement of receipts and payments to 23 February 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 23 February 2014 (5 pages)
4 September 2013Liquidators statement of receipts and payments to 23 August 2013 (5 pages)
4 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
7 March 2013Liquidators statement of receipts and payments to 23 February 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 23 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
6 March 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
6 March 2012Liquidators statement of receipts and payments to 23 February 2012 (5 pages)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (1 page)
12 September 2011Liquidators statement of receipts and payments to 23 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (9 pages)
16 March 2011Liquidators statement of receipts and payments to 23 February 2011 (9 pages)
24 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
24 September 2010Liquidators statement of receipts and payments to 23 August 2010 (5 pages)
23 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 23 August 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 23 August 2009 (5 pages)
25 March 2009Liquidators statement of receipts and payments to 23 February 2009 (5 pages)
25 March 2009Liquidators' statement of receipts and payments to 23 February 2009 (5 pages)
12 September 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
12 September 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
17 March 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
17 March 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
18 September 2007Liquidators' statement of receipts and payments (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Liquidators' statement of receipts and payments (5 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
6 March 2006Registered office changed on 06/03/06 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
28 February 2006Appointment of a voluntary liquidator (1 page)
28 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 2006Statement of affairs (6 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2005Return made up to 10/05/05; full list of members (3 pages)
8 April 2005Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH (1 page)
8 April 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (1 page)
26 November 2004Registered office changed on 26/11/04 from: 1 clifton court corner hall hemel hempstead hertfordshire HP3 9DX (1 page)
2 November 2004Return made up to 10/05/04; full list of members; amend (5 pages)
1 June 2004Return made up to 10/05/04; full list of members (5 pages)
1 April 2004New director appointed (3 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 December 2003Registered office changed on 17/12/03 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y (1 page)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 December 2003Full accounts made up to 30 June 2003 (13 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 August 2003Return made up to 10/05/03; full list of members; amend (5 pages)
17 July 2003Resolutions
  • RES13 ‐ Appointing auditors 11/02/03
(1 page)
8 June 2003Director's particulars changed (1 page)
23 May 2003Return made up to 10/05/03; full list of members (5 pages)
7 April 2003Full accounts made up to 30 June 2002 (13 pages)
4 March 2003Resolutions
  • RES13 ‐ Appoint auditors 11/02/03
(1 page)
27 February 2003Auditor's resignation (2 pages)
20 May 2002Return made up to 10/05/02; full list of members (5 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
1 February 2002Director's particulars changed (1 page)
31 January 2002New director appointed (4 pages)
18 June 2001Return made up to 10/05/01; full list of members (6 pages)
18 June 2001New director appointed (3 pages)
18 June 2001Particulars of mortgage/charge (28 pages)
2 March 2001Full accounts made up to 30 June 2000 (12 pages)
2 February 2001Company name changed C.T. group LIMITED\certificate issued on 02/02/01 (2 pages)
12 January 2001Statement of affairs (19 pages)
12 January 2001Ad 30/07/00--------- £ si 262300@1=262300 £ ic 324669/586969 (2 pages)
14 December 2000Director resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: c/o roxspur PLC,2 campbell court bramley tadley hampshire RG26 5EG (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 September 2000£ nc 333811/600000 30/06/00 (1 page)
5 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 2000Return made up to 10/05/00; full list of members (13 pages)
5 January 2000Registered office changed on 05/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS (1 page)
11 October 1999Full accounts made up to 30 June 1999 (12 pages)
8 October 1999Director resigned (1 page)
16 May 1999Return made up to 10/05/99; full list of members (12 pages)
27 November 1998New director appointed (3 pages)
19 August 1998Registered office changed on 19/08/98 from: jays close viables basingstoke hampshire RG22 4BS (1 page)
19 August 1998Return made up to 03/08/98; full list of members (8 pages)
19 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 October 1997Full accounts made up to 30 June 1997 (13 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1997Return made up to 10/05/97; full list of members (8 pages)
3 May 1997Particulars of mortgage/charge (6 pages)
18 November 1996Full accounts made up to 30 June 1996 (15 pages)
25 July 1996New director appointed (3 pages)
25 July 1996Return made up to 21/06/96; full list of members (7 pages)
8 July 1996Director resigned (2 pages)
8 July 1996Secretary resigned (3 pages)
8 July 1996New secretary appointed (2 pages)
20 June 1996Declaration of assistance for shares acquisition (6 pages)
20 June 1996Declaration of assistance for shares acquisition (6 pages)
28 March 1996New director appointed (1 page)
28 March 1996Director resigned (3 pages)
21 July 1995Return made up to 21/06/95; no change of members (4 pages)
12 July 1995Director's particulars changed (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Director resigned (3 pages)
26 June 1995New director appointed (3 pages)
28 April 1995Full accounts made up to 2 July 1994 (15 pages)
28 April 1995Full accounts made up to 2 July 1994 (15 pages)