About

Registered Number: 06075044
Date of Incorporation: 31/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2019 (4 years and 8 months ago)
Registered Address: Victoria House, Cooper Street Green Lane, Hull, East Yorkshire, HU2 0HA

 

Having been setup in 2007, C T P Plates Ltd has its registered office in Hull in East Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Partridge, Alison in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARTRIDGE, Alison 31 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2019
L64.04 - Directions to defer dissolution 01 November 2017
L64.07 - Release of Official Receiver 01 November 2017
COCOMP - Order to wind up 05 December 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 13 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2014
AR01 - Annual Return 04 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 26 January 2012
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 06 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2010
CH01 - Change of particulars for director 05 February 2010
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
353 - Register of members 06 February 2008
225 - Change of Accounting Reference Date 29 January 2008
395 - Particulars of a mortgage or charge 05 June 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
287 - Change in situation or address of Registered Office 13 February 2007
NEWINC - New incorporation documents 31 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.