Company NameCTR Securities Limited
Company StatusDissolved
Company Number04001994
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NameCirencester Estates Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 01 February 2005)
RoleCo Director
Country of ResidenceSwitzerland
Correspondence Address1b Clarendon Road
London
W11 4JA
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusClosed
Appointed11 September 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameMr Michael Graham Lockhart-Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 96a Holland Park Avenue
London
W11 3RB
Secretary NameSuzanne Helen Hylton Potts
NationalityBritish
StatusResigned
Appointed06 October 2000(4 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 11 September 2001)
RoleCompany Director
Correspondence Address10 North Terrace
London
SW3 2BA
Director NameSuzanne Helen Hylton Potts
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 July 2004)
RoleAdministrator
Correspondence Address1a Clarendon Road
London
W11 4JA
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
6 August 2004Application for striking-off (1 page)
2 August 2004Director resigned (1 page)
29 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 July 2003Return made up to 25/05/03; full list of members (7 pages)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page)
9 January 2003Director resigned (1 page)
17 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 June 2002Return made up to 25/05/02; full list of members (7 pages)
14 March 2002Accounting reference date shortened from 29/09/02 to 31/03/02 (1 page)
12 February 2002Total exemption full accounts made up to 29 September 2001 (12 pages)
21 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2001Registered office changed on 14/09/01 from: 28TH floor tower 42 25 old broad street london EC2N 1HN (1 page)
14 September 2001New secretary appointed (2 pages)
10 July 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 2001Registered office changed on 26/03/01 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
30 November 2000Memorandum and Articles of Association (12 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000New director appointed (3 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Director resigned (1 page)
20 October 2000Accounting reference date extended from 31/05/01 to 29/09/01 (1 page)
25 May 2000Incorporation (19 pages)