Company NameCTS Special Projects Limited
Company StatusDissolved
Company Number04948002
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesOval (1924) Limited and Composite Tooling Services Limited

Business Activity

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

Directors

Director NameMr James Howard Dawson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(1 year, 4 months after company formation)
Appointment Duration10 years, 10 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Director NameMr Martin Brendan Birrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityIrish
StatusClosed
Appointed28 April 2006(2 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressThe Peer Suite, The Hop Exchange 24 Southwark Stre
London
SE1 1TY
Secretary NameMr Michael David Breeze
StatusClosed
Appointed05 September 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address24 The Hop Exchange
24 Southwark Street
London
SE1 1TY
Director NameMr Geoffrey Paul Kipling
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Director NameMr Robert Luke Manwaring
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2004(2 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm House
Main Street Sudborough
Kettering
Northamptonshire
NN14 3BX
Director NameMr Andrew Richard Walmsley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(2 months, 4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old College Richmond Road
Saham Toney
Thetford
Norfolk
IP25 7EX
Secretary NameMr Geoffrey Paul Kipling
NationalityBritish
StatusResigned
Appointed27 January 2004(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Furrows
St. Ives
Cambridgeshire
PE27 5WG
Director NameAdrian John Morris
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressThe Old Rectory
Britwell Salome
Watlington
Oxfordshire
OX9 5LA
Director NameMs Bridget Kathleen Birrane
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Peer Suite The Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Ivor John Howard
NationalityBritish
StatusResigned
Appointed28 April 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Warners Close
Great Brickhill
Bucks
MK17 9BJ
Director NameMr Ivor John Howard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Warners Close
Great Brickhill
Bucks
MK17 9BJ
Director NameMr Andrew Manahan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2008(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 2010)
RoleManaging Director Manufacturing
Country of ResidenceEngland
Correspondence Address7 Park Road
Brampton
Huntingdon
Cambridgeshire
PE28 4RL
Director NameMr Paul Turnbull
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Ferrars Court
Huntingdon
Cambridgeshire
PE29 3BU
Secretary NameMr Paul Antony Hewitt Wallwork
StatusResigned
Appointed21 December 2012(9 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 30 August 2013)
RoleCompany Director
Correspondence Address15 Bowman Mews
Stamford
Lincolnshire
PE9 2AS
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressThe Peer Suite, The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Lola Composites LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (3 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
26 November 2014Registered office address changed from C/O Paul Wallwork the Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY to The Peer Suite, the Hop Exchange 24 Southwark Street London SE1 1TY on 26 November 2014 (1 page)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
11 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
9 September 2013Appointment of Mr Michael David Breeze as a secretary (2 pages)
30 August 2013Termination of appointment of Paul Wallwork as a secretary (1 page)
7 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 March 2013Termination of appointment of Bridget Birrane as a director (1 page)
24 December 2012Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 August 2012Director's details changed for Mr James Howard Dawson on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr James Howard Dawson on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages)
7 August 2012Registered office address changed from Lola House Glebe Road St Peters Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from Lola House Glebe Road St Peters Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 October 2011Full accounts made up to 31 March 2011 (10 pages)
6 October 2011Termination of appointment of Paul Turnbull as a director (1 page)
13 June 2011Director's details changed for Mr Paul Turnbull on 13 June 2011 (2 pages)
15 December 2010Full accounts made up to 31 March 2010 (12 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
31 August 2010Termination of appointment of Andrew Manahan as a director (1 page)
6 November 2009Director's details changed for Mr James Howard Dawson on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Paul Turnbull on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Paul Turnbull on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Andrew Manahan on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Andrew Manahan on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr James Howard Dawson on 6 November 2009 (2 pages)
15 October 2009Full accounts made up to 31 March 2009 (12 pages)
12 December 2008Return made up to 30/10/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 March 2008 (13 pages)
24 September 2008Director appointed paul turnbull logged form (2 pages)
22 September 2008Director appointed mr paul turnbull (1 page)
22 September 2008Appointment terminated director robert manwaring (1 page)
23 July 2008Director appointed mr andrew manahan (2 pages)
28 February 2008Appointment terminated secretary ivor howard (1 page)
28 February 2008Appointment terminated director ivor howard (1 page)
10 January 2008Full accounts made up to 31 March 2007 (12 pages)
8 November 2007Return made up to 30/10/07; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
20 January 2007New director appointed (2 pages)
13 November 2006Return made up to 30/10/06; full list of members (8 pages)
7 November 2006Secretary's particulars changed (1 page)
16 October 2006Director resigned (1 page)
6 September 2006Full accounts made up to 31 March 2006 (12 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed (1 page)
19 May 2006New director appointed (3 pages)
2 May 2006Secretary resigned;director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Return made up to 30/10/05; full list of members (8 pages)
23 March 2005New director appointed (3 pages)
12 January 2005Director resigned (1 page)
4 January 2005Return made up to 30/10/04; full list of members (8 pages)
6 October 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 April 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2004Company name changed composite tooling services limit ed\certificate issued on 19/02/04 (2 pages)
28 January 2004Company name changed oval (1924) LIMITED\certificate issued on 28/01/04 (2 pages)
30 October 2003Incorporation (17 pages)