About

Registered Number: 04558718
Date of Incorporation: 10/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 10 months ago)
Registered Address: 12 Churchill Park, Jeffreyston, Kilgetty, Pembrokeshire, SA68 0SD

 

C T Learning Ltd was founded on 10 October 2002 with its registered office in Pembrokeshire, it's status is listed as "Dissolved". The organisation has 3 directors listed as O'connor, Stephen, O'connor, Mair, Tallis, Mary Lucinda in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALLIS, Mary Lucinda 05 December 2002 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Stephen 02 September 2005 - 1
O'CONNOR, Mair 05 December 2002 01 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 28 May 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 17 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 October 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 October 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 15 October 2007
363a - Annual Return 16 October 2006
287 - Change in situation or address of Registered Office 16 October 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 19 October 2005
287 - Change in situation or address of Registered Office 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 30 July 2004
225 - Change of Accounting Reference Date 10 November 2003
363s - Annual Return 10 November 2003
CERTNM - Change of name certificate 04 February 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
287 - Change in situation or address of Registered Office 11 December 2002
CERTNM - Change of name certificate 10 December 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.