Company NameCTA Resourcing Limited
Company StatusDissolved
Company Number01651557
CategoryPrivate Limited Company
Incorporation Date15 July 1982(41 years, 9 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)
Previous NameCathy Tracey & Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameInterskill Services Limited (Corporation)
StatusClosed
Appointed17 March 2000(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 05 June 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameInterskill Services Limited (Corporation)
StatusClosed
Appointed31 March 2000(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months (closed 05 June 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameInterskill Tsc Ltd (Corporation)
StatusClosed
Appointed03 July 2000(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 05 June 2007)
Correspondence Address71 Elstree Way
Borehamwood
Herts
WD6 1WD
Director NameMr Bruce Du Buisson Wedderburn
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdene 54 Wokingham Road
Crowthorne
Berkshire
RG45 7QA
Director NameMrs Kathleen Norah Wedderburn
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdene 54 Wokingham Road
Crowthorne
Berkshire
RG45 7QA
Director NameDavid Michael Woodhead
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 1996)
RoleDirector/Recruitment Consultant
Correspondence AddressLawnswood Arrow Lane
Hartley Wintney
Hook
Hampshire
RG27 8LR
Secretary NameMrs Elizabeth Tracey
NationalityBritish
StatusResigned
Appointed27 April 1992(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 March 1993)
RoleCompany Director
Correspondence Address7 Broseley Avenue
West Heath
Birmingham
West Midlands
B31 3RA
Secretary NameMr Bruce Du Buisson Wedderburn
NationalityBritish
StatusResigned
Appointed07 March 1993(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdene 54 Wokingham Road
Crowthorne
Berkshire
RG45 7QA
Director NameMrs Maria Ann Judith Buxton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1996)
RoleManagement Consultant
Correspondence AddressAbwell Farm
Wanswell
Berkeley
Gloucestershire
GL13 9RN
Wales
Director NamePeter Mervyn Cobb
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(12 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 July 1995)
RoleConsultant
Correspondence Address11 Osborne Way
Wigginton
Tring
Hertfordshire
HP23 6EN
Director NameJohn Richard Pinder
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(13 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2000)
RoleChartered Accountant
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Secretary NameMs Sarah Elizabeth Snow
NationalityBritish
StatusResigned
Appointed02 August 1995(13 years after company formation)
Appointment Duration4 years (resigned 27 August 1999)
RoleLawyer
Correspondence Address48a Arundel Gardens
London
W11 2LB
Director NameMr Douglas Malcolm Woodward
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Burvale 175 Burwood Road
Walton On Thames
Surrey
KT12 4AU
Director NameAbigail Risidove
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleRecruitment Consultant
Correspondence AddressFlat 105 County Hall South Block 1b
Belvedere Road
London
SE1 7GD
Secretary NameJohn Richard Pinder
NationalityBritish
StatusResigned
Appointed27 August 1999(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressWest Pelham
Manor Park
Chislehurst
Kent
BR7 5QE

Location

Registered Address71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London

Financials

Year2014
Net Worth-£658,000
Current Liabilities£885,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: the triangle 5 hammersmith grove london W6 0QQ (1 page)
23 June 2006Full accounts made up to 31 December 2005 (10 pages)
11 May 2006Return made up to 27/04/06; full list of members (7 pages)
3 August 2005Full accounts made up to 2 January 2005 (10 pages)
25 May 2005Return made up to 27/04/05; full list of members (7 pages)
9 August 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Full accounts made up to 28 December 2003 (9 pages)
19 September 2003Registered office changed on 19/09/03 from: 33 regent street london SW1Y 4NB (1 page)
8 May 2003Return made up to 27/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 August 2002Auditor's resignation (2 pages)
10 June 2002Return made up to 27/04/02; full list of members (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (12 pages)
4 June 2001Return made up to 27/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
26 May 2000Return made up to 27/04/00; full list of members (6 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned;director resigned (1 page)
13 October 1999Auditor's resignation (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (15 pages)
9 July 1999Director resigned (1 page)
13 May 1999Return made up to 27/04/99; full list of members (7 pages)
22 October 1998Registered office changed on 22/10/98 from: piccadilly house 33 regent street london SW1Y 4NB (1 page)
23 September 1998Auditor's resignation (1 page)
18 September 1998Full accounts made up to 31 December 1997 (13 pages)
1 May 1998Return made up to 27/04/98; full list of members (8 pages)
11 August 1997Full accounts made up to 31 December 1996 (15 pages)
28 July 1997Memorandum and Articles of Association (16 pages)
4 June 1997New director appointed (2 pages)
21 May 1997Secretary's particulars changed (1 page)
6 May 1997Memorandum and Articles of Association (7 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
25 February 1997Secretary's particulars changed (1 page)
4 December 1996Registered office changed on 04/12/96 from: victory house 7 selsdon way city harbour london E14 9GL (1 page)
28 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 September 1996Director resigned (1 page)
29 July 1996Location - directors service contracts and memoranda (1 page)
5 July 1996Particulars of mortgage/charge (3 pages)
20 May 1996Full accounts made up to 31 December 1995 (16 pages)
17 April 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 1996Director resigned (1 page)
2 October 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
31 August 1995New director appointed (4 pages)
18 August 1995Registered office changed on 18/08/95 from: staverton house 3-5 easthampstead road wokingham berkshire RG11 2EH (1 page)
18 August 1995Director resigned (2 pages)
18 August 1995New secretary appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Secretary resigned (2 pages)
3 August 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
3 August 1995Declaration of assistance for shares acquisition (6 pages)
27 July 1995Return made up to 27/04/95; change of members (8 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)