About

Registered Number: 03610013
Date of Incorporation: 05/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 13 First Avenue, Ketley Bank, Telford, Shropshire, TF2 0AJ

 

Contract Technical Resource Ltd was registered on 05 August 1998 and has its registered office in Telford, it has a status of "Dissolved". This organisation has 2 directors listed as Lanigan, Carol Elizabeth, Lanigan, John Martin. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANIGAN, Carol Elizabeth 05 August 1998 - 1
LANIGAN, John Martin 05 August 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 20 September 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 23 September 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 10 September 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 10 June 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 29 August 2007
287 - Change in situation or address of Registered Office 29 August 2007
AA - Annual Accounts 25 May 2007
287 - Change in situation or address of Registered Office 24 March 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 14 March 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 19 September 2005
DISS6 - Notice of striking-off action suspended 22 March 2005
GAZ1 - First notification of strike-off action in London Gazette 18 January 2005
AA - Annual Accounts 12 May 2004
DISS40 - Notice of striking-off action discontinued 04 May 2004
363a - Annual Return 28 April 2004
GAZ1 - First notification of strike-off action in London Gazette 20 January 2004
363s - Annual Return 30 August 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 21 January 2002
AA - Annual Accounts 21 January 2002
AA - Annual Accounts 07 February 2001
363s - Annual Return 12 December 2000
363s - Annual Return 23 September 1999
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
287 - Change in situation or address of Registered Office 10 August 1998
NEWINC - New incorporation documents 05 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.