C.T.F ENTERPRISES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 1RL

Company number 05272615
Status Liquidation
Incorporation Date 28 October 2004
Company Type Private Limited Company
Address BROOK BUSINESS RECOVERY LIMITED, THE MEDIA CNTRE, 7 NORTHUMBERLAND STREET, HUDDERSFIELD, HD1 1RL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 100 Manygates Lane Wakefield West Yorkshire WF2 7DP to C/O Brook Business Recovery Limited the Media Cntre 7 Northumberland Street Huddersfield HD1 1RL on 24 August 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of C.T.F ENTERPRISES LIMITED are www.ctfenterprises.co.uk, and www.c-t-f-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. C T F Enterprises Limited is a Private Limited Company. The company registration number is 05272615. C T F Enterprises Limited has been working since 28 October 2004. The present status of the company is Liquidation. The registered address of C T F Enterprises Limited is Brook Business Recovery Limited The Media Cntre 7 Northumberland Street Huddersfield Hd1 1rl. . FOSTER, Adam John is a Secretary of the company. CROAD, Ian Peter is a Director of the company. FOSTER, Adam John is a Director of the company. Secretary CROAD, Tracy has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
FOSTER, Adam John
Appointed Date: 25 November 2008

Director
CROAD, Ian Peter
Appointed Date: 28 October 2004
61 years old

Director
FOSTER, Adam John
Appointed Date: 12 November 2004
59 years old

Resigned Directors

Secretary
CROAD, Tracy
Resigned: 25 November 2008
Appointed Date: 28 October 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 28 October 2004
Appointed Date: 28 October 2004

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 28 October 2004
Appointed Date: 28 October 2004

C.T.F ENTERPRISES LIMITED Events

24 Aug 2016
Registered office address changed from 100 Manygates Lane Wakefield West Yorkshire WF2 7DP to C/O Brook Business Recovery Limited the Media Cntre 7 Northumberland Street Huddersfield HD1 1RL on 24 August 2016
19 Aug 2016
Declaration of solvency
19 Aug 2016
Appointment of a voluntary liquidator
19 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-26

24 Jun 2016
Total exemption small company accounts made up to 5 April 2016
...
... and 33 more events
09 Nov 2004
New secretary appointed
09 Nov 2004
Ad 28/10/04--------- £ si 10@1=10 £ ic 2/12
28 Oct 2004
Secretary resigned
28 Oct 2004
Director resigned
28 Oct 2004
Incorporation