Company NameCTE Contractors Limited
Company StatusDissolved
Company Number05179729
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Dissolution Date15 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameElaine Cunningham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Cumberland Avenue
Benfleet
Essex
SS7 5NU
Director NameJames Michael Cunningham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address35 Cumberland Avenue
Benfleet
Essex
SS7 5NU
Secretary NameElaine Cunningham
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Cumberland Avenue
Benfleet
Essex
SS7 5NU
Director NameGrant Thorogood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address30 Karen Close
Benfleet
Essex
SS7 1NT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

46 at £1James Michael Cunningham
51.11%
Ordinary
44 at £1Elaine Cunningham
48.89%
Ordinary

Financials

Year2014
Net Worth£305,204
Cash£269,799
Current Liabilities£16,829

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2014Final Gazette dissolved following liquidation (1 page)
15 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2014Return of final meeting in a members' voluntary winding up (15 pages)
17 January 2014Registered office address changed from 35 Cumberland Avenue Benfleet Essex SS7 5NU United Kingdom on 17 January 2014 (1 page)
16 January 2014Appointment of a voluntary liquidator (1 page)
16 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2014Declaration of solvency (3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 90
(5 pages)
16 April 2013Termination of appointment of Grant Thorogood as a director on 1 March 2013 (1 page)
16 April 2013Termination of appointment of Grant Thorogood as a director on 1 March 2013 (1 page)
28 February 2013Cancellation of shares. Statement of capital on 28 February 2013
  • GBP 90
(4 pages)
28 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2013Purchase of own shares. (3 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 1 Nelson Street Southend-on-Sea Essex SS1 1EG on 8 June 2012 (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2010Director's details changed for Elaine Cunningham on 14 July 2010 (2 pages)
14 July 2010Director's details changed for James Michael Cunningham on 14 July 2010 (2 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Grant Thorogood on 14 July 2010 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 14/07/07; full list of members (3 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 July 2006Return made up to 14/07/06; full list of members (3 pages)
8 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 July 2005Return made up to 14/07/05; full list of members (3 pages)
12 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
12 August 2004Ad 03/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New secretary appointed;new director appointed (2 pages)
28 July 2004New director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
14 July 2004Incorporation (17 pages)