Company NameC T I Limited
DirectorsFrank Lake and Suzanne Marie Lake
Company StatusDissolved
Company Number01619987
CategoryPrivate Limited Company
Incorporation Date4 March 1982(42 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Frank Lake
NationalityBritish
StatusCurrent
Appointed09 September 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address1 Beechwood Drive
Maidenhead
Berkshire
SL6 4NE
Director NameMr Frank Lake
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1992(9 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address1 Beechwood Drive
Maidenhead
Berkshire
SL6 4NE
Director NameSuzanne Marie Lake
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1994(11 years, 11 months after company formation)
Appointment Duration30 years, 2 months
RoleMarket Researcher
Correspondence Address36 Carlton Road
East Sheen
London
SW14 7RJ
Director NameMiss Elizabeth Anne Lake
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 1993)
RoleMerchant Banker
Correspondence AddressGlenmoor House Moorlands Drive
Pinkneys Green
Maidenhead
Berks
SL6 6QG
Director NameMiss Suzanne Marie Lake
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 1993)
RoleMarket Researcher
Correspondence AddressGlenmoor House
Pinkneys Green
Maidenhead
Berks
SL6 6QG
Director NameMr Michael Alan Page
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(9 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 18 February 1992)
RoleCompany Director
Correspondence AddressStone Cottage
Studridge Lane Speen
Princes Risborough
Bucks
HP27 0SF
Director NameMr Paul James Wilson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1994)
RoleTransport Executive
Correspondence Address34 Richmond Avenue
Bedfont
Feltham
Middlesex
TW14 9SQ

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£677,888
Cash£568
Current Liabilities£4,591

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

28 March 2007Dissolved (1 page)
28 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
17 May 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Registered office changed on 07/02/06 from: 29-31 greville street london EC1N 8RB (1 page)
9 November 2005Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
13 April 2005Liquidators statement of receipts and payments (5 pages)
15 April 2004Registered office changed on 15/04/04 from: 1 beechwood drive maidenhead berkshire SL6 4NE (1 page)
7 April 2004Declaration of solvency (4 pages)
7 April 2004Appointment of a voluntary liquidator (1 page)
7 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 January 2004Return made up to 17/01/04; full list of members (8 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
8 February 2003Return made up to 17/01/03; full list of members (8 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
29 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2001Registered office changed on 26/09/01 from: 29 five acres close lindford bordon hampshire GU35 0SJ (1 page)
4 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 September 2000Registered office changed on 11/09/00 from: glenmoor house pinkneys green maidenhead berks SL6 6QG (1 page)
26 January 2000Return made up to 17/01/00; full list of members (7 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1999Return made up to 17/01/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1998Return made up to 17/01/98; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1996Return made up to 17/01/96; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 June 1994Memorandum and Articles of Association (4 pages)
1 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 July 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(22 pages)
4 March 1982Incorporation (15 pages)