Company NameCTG Realisations Limited
Company StatusDissolved
Company Number01984751
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 2 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameCampus Travel Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameGordon Colleary
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 14 June 2005)
RoleTravel Agent
Correspondence Address4 Bayswater Terrace
Sandycove Co Dublin
Irish
Director NameLynda Ann Millington Wallace
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1995(9 years after company formation)
Appointment Duration10 years, 4 months (closed 14 June 2005)
RoleTravel Manager
Correspondence Address74 Abbeville Road
London
SW4 9NA
Secretary NameALAN Fitzpatrick & Co Limited (Corporation)
StatusClosed
Appointed01 June 2000(14 years, 4 months after company formation)
Appointment Duration5 years (closed 14 June 2005)
Correspondence Address40 Old Bawn Road
Tallaght
Dublin 24
Irish
Director NameFinbar Donovan
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 March 2001)
RoleManagement Consultant
Correspondence Address6 The Glenn
Lower Glenageary Road
Dun Laoghaire
Co Dublin
Irish
Director NameMr Lothar Schmitz
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Cecil Road
Cheam
Sutton
Surrey
SM1 2DL
Secretary NameJanet Ann Bartlett
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address30 Beadon Road
Bromley
Kent
BR2 9AT
Director NameMr Raymond John Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 October 2000)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address1 Greenway Drive
Staines
Middlesex
TW18 1RT

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£967,949

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
8 October 2004Administrator's abstract of receipts and payments (2 pages)
8 October 2004Administrator's abstract of receipts and payments (2 pages)
11 September 2004Notice of discharge of Administration Order (3 pages)
6 April 2004Registered office changed on 06/04/04 from: 1&2 raymond buildings grays inn london WC1R 5NR (1 page)
19 March 2004Administrator's abstract of receipts and payments (4 pages)
24 October 2003Administrator's abstract of receipts and payments (3 pages)
28 April 2003Administrator's abstract of receipts and payments (3 pages)
26 September 2002Administrator's abstract of receipts and payments (3 pages)
7 June 2002Notice of result of meeting of creditors (5 pages)
22 May 2002Administration Order (4 pages)
22 May 2002Notice of Administration Order (1 page)
22 May 2002Statement of administrator's proposal (24 pages)
20 March 2002Company name changed campus travel group LIMITED\certificate issued on 20/03/02 (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 52 grosvenor gardens london SW1 (1 page)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
5 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
9 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (8 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 1998Full accounts made up to 31 October 1997 (15 pages)
5 February 1998Return made up to 31/12/97; no change of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (15 pages)
19 January 1997Return made up to 31/12/96; no change of members (6 pages)
2 June 1996Full accounts made up to 31 October 1995 (16 pages)
22 January 1996Return made up to 31/12/95; full list of members (8 pages)
28 April 1995Full accounts made up to 31 October 1994 (16 pages)