CT LABORATORIES
Overview
Company Name | CT LABORATORIES |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 07036877 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CT LABORATORIES?
- (7415) /
Where is CT LABORATORIES located?
Registered Office Address | c/o THE MACDONALD PARTNERSHIP PLC 4th Floor 100 Fenchurch Street EC3M 5JD London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CT LABORATORIES?
Company Name | From | Until |
---|---|---|
CLEARSTONE HOLDINGS (UK) | Jun 20, 2011 | Jun 20, 2011 |
CLEARSTONE HOLDINGS (UK) LIMITED | Oct 27, 2009 | Oct 27, 2009 |
MM&S (5531) LIMITED | Oct 08, 2009 | Oct 08, 2009 |
What are the latest filings for CT LABORATORIES?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2012 | 10 pages | 4.68 | ||||||||||
Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on Nov 20, 2012 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on Nov 21, 2011 | 2 pages | AD01 | ||||||||||
Registered office address changed from 171 Bath Road Slough Berkshire SL1 4AA on Oct 04, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Previous accounting period shortened from Dec 31, 2010 to Oct 31, 2010 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration of Memorandum and Articles | 29 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Peter Christopher Czura as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Thornton as a director | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Sub-division of shares on Aug 02, 2010 | 5 pages | SH02 | ||||||||||
Statement of capital following an allotment of shares on Aug 02, 2010
| 4 pages | SH01 | ||||||||||
Who are the officers of CT LABORATORIES?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GIBSON, Grant Allan | Secretary | Coleen Drive Oakville 503 Ontario L6j 6a4 | British | 147391800001 | ||||||||||
CZURA, Peter Christopher | Director | 8 Southampton Road PO16 7DY Fareham Comrie Hampshire Uk | Uk | British | Chartered Accountant | 159762780001 | ||||||||
MACLAY MURRAY & SPENS LLP | Secretary | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
| 119967690001 | ||||||||||
KERKHOF, Glenn Cornelis | Director | Bath Road SL1 4AA Slough 171 Berkshire | United Kingdom | Dutch | Executive | 117261680001 | ||||||||
THORNTON, Nicholas John | Director | 12 Chemin De La Moette Geneva 1257 Switzerland | Switzerland | New Zealander | Company Director | 113686910005 | ||||||||
TRUESDALE, Christine | Director | Bath Road SL1 4AA Slough 171 Berkshire | United Kingdom | British | Legal Executive | 134350040001 | ||||||||
VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
| 64555080001 | ||||||||||
VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 Scotland |
| 145991560001 |
Does CT LABORATORIES have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0