Company NameC T M Services Limited
Company StatusDissolved
Company Number02459624
CategoryPrivate Limited Company
Incorporation Date15 January 1990(34 years, 3 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMark Clifford Nicholls
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1994(3 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address13 Kenley Gardens
Hornchurch
Essex
RM12 6PD
Secretary NameMrs Tracey Nicholls
NationalityBritish
StatusClosed
Appointed01 June 1999(9 years, 4 months after company formation)
Appointment Duration5 years (closed 22 June 2004)
RoleCompany Director
Correspondence Address13 Kenley Gardens
Hornchurch
Essex
RM12 6PD
Director NameMr Dennis George Searle
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ravenscourt Drive
Hornchurch
Essex
RM12 6HP
Director NameMrs Karen Lindsey Bowtell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Mount Pleasant Avenue
Hutton
Essex
CM13 1PW
Director NameDanny Scott Searle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address75 Cavendish Gardens
Barking
Essex
IG11 9DU
Secretary NameMrs Tracey Nicholls
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1994)
RoleSecretary
Correspondence Address103 Langley Crescent
Dagenham
Essex
RM9 4RX
Secretary NameDanny Scott Searle
NationalityBritish
StatusResigned
Appointed05 January 1994(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address75 Cavendish Gardens
Barking
Essex
IG11 9DU

Location

Registered Address131 Gordon Road
Ilford
Essex
IG1 2XT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£20,598
Net Worth£309
Cash£194
Current Liabilities£619

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2004Application for striking-off (1 page)
22 January 2003Return made up to 15/01/03; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
7 February 2002Return made up to 15/01/02; full list of members (6 pages)
17 April 2001Registered office changed on 17/04/01 from: gautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
17 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
17 April 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 131 gordon road ilford essex IG1 2XT (1 page)
12 February 2001Return made up to 15/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
4 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
16 March 2000Return made up to 15/01/00; full list of members (6 pages)
27 April 1999Full accounts made up to 30 June 1998 (11 pages)
15 February 1999Return made up to 15/01/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
28 January 1998Full accounts made up to 30 June 1997 (11 pages)
28 January 1998Return made up to 15/01/98; no change of members (4 pages)
18 February 1997Return made up to 15/01/97; no change of members (4 pages)
9 November 1996Full accounts made up to 30 June 1996 (12 pages)
15 March 1996Full accounts made up to 30 June 1995 (11 pages)
13 February 1996Return made up to 15/01/96; full list of members (6 pages)