Company NameCorporate Technology Group Limited
Company StatusDissolved
Company Number01749752
CategoryPrivate Limited Company
Incorporation Date2 September 1983(40 years, 8 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorge Boy Matthews
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1993(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressPark House
Little Walden
Saffron Walden
Essex
CB10 1XA
Director NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusClosed
Appointed20 April 1994(10 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 16 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Secretary NameClaire Tytherleigh Wells
NationalityBritish
StatusClosed
Appointed02 February 1998(14 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 16 November 1999)
RoleSecretary
Correspondence AddressRosegarth Brickhouse End
Berden
Bishops Stortford
Hertfordshire
CM23 1AZ
Director NameRichard John Guy
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleAccountant
Correspondence AddressBridge House
Blaisdon
Longhope
Gloucestershire
GL17 0AH
Wales
Director NamePeter Maclean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 1994)
RoleConsultant
Correspondence AddressChateauneuf Orchard Chase
Tarrant Gunville
Blandford Forum
Dorset
DT11 8JN
Director NameCharles Miles Taylor
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleAccountant
Correspondence Address36 Church Street
Cirencester
Gloucestershire
GL7 1LE
Wales
Secretary NameMr Adrian Cornelius Gyde
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Upton Close
Barnwood
Gloucester
GL4 3EX
Wales
Secretary NameChristina Kinnel Boyd
NationalityBritish
StatusResigned
Appointed05 December 1994(11 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 1998)
RoleAccountant
Correspondence Address51 Romulus Court
Justin Close
Brentford
Middlesex
TW8 8QW

Location

Registered AddressC/O Sherwood International
120 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
17 June 1999Application for striking-off (1 page)
16 June 1999Return made up to 02/06/99; no change of members (6 pages)
18 February 1999Re-registration of Memorandum and Articles (28 pages)
18 February 1999Application for reregistration from PLC to private (1 page)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1998Full group accounts made up to 31 December 1997 (11 pages)
26 June 1998Return made up to 02/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/06/98
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 March 1998Registered office changed on 19/03/98 from: three quays tower hill london EC3R 6DS (1 page)
3 March 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 August 1997Return made up to 02/06/97; full list of members (6 pages)
29 July 1997Full group accounts made up to 31 December 1996 (13 pages)
20 September 1996Full accounts made up to 31 December 1995 (14 pages)
17 July 1996Return made up to 02/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Full group accounts made up to 31 December 1994 (17 pages)
19 July 1995Return made up to 02/06/95; no change of members (4 pages)