CTA SERVICES LIMITED
LEEDS CCA SERVICES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5DQ

Company number 04492027
Status Liquidation
Incorporation Date 23 July 2002
Company Type Private Limited Company
Address CHAMBERLAIN & CO, RESOLUTION HOUSE, 12 MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ
Home Country United Kingdom
Nature of Business 9800 - Residents property management
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 15 November 2016; Liquidators' statement of receipts and payments to 15 November 2015; Liquidators' statement of receipts and payments to 15 November 2014. The most likely internet sites of CTA SERVICES LIMITED are www.ctaservices.co.uk, and www.cta-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Cta Services Limited is a Private Limited Company. The company registration number is 04492027. Cta Services Limited has been working since 23 July 2002. The present status of the company is Liquidation. The registered address of Cta Services Limited is Chamberlain Co Resolution House 12 Mill Hill Leeds West Yorkshire Ls1 5dq. . FINLAYSON HUNTER, Annette Mary is a Secretary of the company. WILLIAMS, Cherie Georgina is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FINLAYSON HUNTER, Annette Mary
Appointed Date: 23 July 2002

Director
WILLIAMS, Cherie Georgina
Appointed Date: 23 July 2002
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 July 2002
Appointed Date: 23 July 2002

CTA SERVICES LIMITED Events

01 Dec 2016
Liquidators' statement of receipts and payments to 15 November 2016
02 Dec 2015
Liquidators' statement of receipts and payments to 15 November 2015
28 Nov 2014
Liquidators' statement of receipts and payments to 15 November 2014
11 Dec 2013
Liquidators' statement of receipts and payments to 15 November 2013
27 Nov 2012
Registered office address changed from C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER on 27 November 2012
...
... and 28 more events
04 Aug 2002
New director appointed
30 Jul 2002
Secretary resigned
30 Jul 2002
Director resigned
26 Jul 2002
Company name changed cca services LIMITED\certificate issued on 26/07/02
23 Jul 2002
Incorporation