CT SOLUTIONS (RETAIL) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 2QW

Company number 06466110
Status Liquidation
Incorporation Date 7 January 2008
Company Type Private Limited Company
Address 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW
Home Country United Kingdom
Nature of Business 5248 - Other retail specialist stores
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Dissolution deferment; Completion of winding up; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of CT SOLUTIONS (RETAIL) LIMITED are www.ctsolutionsretail.co.uk, and www.ct-solutions-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Ct Solutions Retail Limited is a Private Limited Company. The company registration number is 06466110. Ct Solutions Retail Limited has been working since 07 January 2008. The present status of the company is Liquidation. The registered address of Ct Solutions Retail Limited is 82c East Hill Colchester Essex Co1 2qw. . WILLIAMS, Christine Jeanette is a Secretary of the company. BROOKS, Stephen Ashley is a Director of the company. Secretary THORNDYKE, Claire has been resigned. Secretary WALTERS & TUFNELL (SECRETARIES) LIMITED has been resigned. Director BROOKS, Angela Mary has been resigned. Director THORNDYKE, Andrew David Charles has been resigned. Director WALTERS & TUFNELL (NOMINEES) LIMITED has been resigned. The company operates in "Other retail specialist stores".


Current Directors

Secretary
WILLIAMS, Christine Jeanette
Appointed Date: 07 January 2010

Director
BROOKS, Stephen Ashley
Appointed Date: 01 May 2008
62 years old

Resigned Directors

Secretary
THORNDYKE, Claire
Resigned: 07 January 2010
Appointed Date: 07 January 2008

Secretary
WALTERS & TUFNELL (SECRETARIES) LIMITED
Resigned: 07 January 2008
Appointed Date: 07 January 2008

Director
BROOKS, Angela Mary
Resigned: 01 September 2010
Appointed Date: 18 March 2009
59 years old

Director
THORNDYKE, Andrew David Charles
Resigned: 18 March 2009
Appointed Date: 07 January 2008
57 years old

Director
WALTERS & TUFNELL (NOMINEES) LIMITED
Resigned: 07 January 2008
Appointed Date: 07 January 2008

CT SOLUTIONS (RETAIL) LIMITED Events

13 Aug 2012
Dissolution deferment
01 Aug 2012
Completion of winding up
30 Mar 2011
Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2011
Order of court to wind up
25 Sep 2010
Termination of appointment of Angela Brooks as a director
...
... and 16 more events
22 Jan 2008
Ad 07/01/08--------- £ si 99@1=99 £ ic 1/100
22 Jan 2008
Director resigned
22 Jan 2008
New secretary appointed
22 Jan 2008
Secretary resigned
07 Jan 2008
Incorporation

CT SOLUTIONS (RETAIL) LIMITED Charges

3 February 2010
All assets debenture
Delivered: 8 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Rent security deposit deed
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Chelmsford Meadows Limited Partnership (Acting by Chelmsford Meadows (General Partner) Limited)
Description: All the interest of the company in the deposit see image…