Company NameCTEL Limited
Company StatusDissolved
Company Number02952852
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)
Previous NameBlazedyne Limited

Business Activity

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

Directors

Director NameRichard John Uniacke Barrow
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address75 Abingdon Road
Kensington
London
W8 6AW
Director NameArchibald Angus Charles Kennedy
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (closed 16 March 1999)
RoleSales And Marketing
Correspondence AddressFlat 2
37 Bromley Road
Beckenham
Kent
BR3 5NT
Director NameMichael Tivnan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (closed 16 March 1999)
RoleProposed Director
Correspondence AddressYew Place
Parsonage Lane
Farnham Royal
Buckinghamshire
SL2 3PD
Secretary NameChristopher Wilson
NationalityBritish
StatusClosed
Appointed05 August 1994(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (closed 16 March 1999)
RoleCompany Director
Correspondence AddressThe Old Stables Woodleys Farm
Woburn Sands
Buckinghamshire
MK17 8DE
Director NameMartyn Jeremy Rose
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 1994)
RoleCompany Director
Correspondence Address24 Oakfield Park
Wellington
Somerset
TA21 8EY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMiddlesex House
29-45 High Street
Edgware
Middlesex
HA8 7HQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 June 1997Compulsory strike-off action has been discontinued (1 page)
13 June 1997Accounts for a dormant company made up to 31 July 1995 (2 pages)
13 June 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
13 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
26 July 1995Return made up to 26/07/95; full list of members (6 pages)
18 July 1995Director resigned (2 pages)
3 April 1995Registered office changed on 03/04/95 from: k w g registrars LIMITED 92 new cavendish street london W1M 7FA (1 page)