ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C.N.T. Limited

C.N.T. Limited is a dissolved company incorporated on 19 June 1995 with the registered office located in Holmfirth, West Yorkshire. C.N.T. Limited was registered 30 years ago.
Status
Dissolved
Dissolved on 5 August 2020 (5 years ago)
Was 25 years old at the time of dissolution
Following liquidation
Company No
03069723
Private limited company
Age
30 years
Incorporated 19 June 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Yorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Same address for the past 6 years
Telephone
01616245962
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Dec 1957
Secretary • Technical Director • British
Mrs Joanne Elizabeth Mycock
PSC • British • Lives in England • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Central Networks And Technologies Limited
John Joseph Blackburn and Mr Christopher Paul Mycock are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2018)
Period Ended
31 Jan 2018
For period 31 Jan31 Jan 2018
Traded for 12 months
Cash in Bank
£4.44M
Increased by £2.86M (+181%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£10.28M
Increased by £1.72M (+20%)
Total Liabilities
-£2.72M
Increased by £2.7M (+11477%)
Net Assets
£7.55M
Decreased by £975.79K (-11%)
Debt Ratio (%)
26%
Increased by 26.21% (+9536%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 5 Aug 2020
Registered Address Changed
6 Years Ago on 20 Aug 2019
Declaration of Solvency
6 Years Ago on 20 Jun 2019
Voluntary Liquidator Appointed
6 Years Ago on 20 Jun 2019
Registered Address Changed
6 Years Ago on 18 Jun 2019
Full Accounts Submitted
6 Years Ago on 3 Oct 2018
Confirmation Submitted
7 Years Ago on 22 Jun 2018
Full Accounts Submitted
7 Years Ago on 10 Nov 2017
Christopher Paul Mycock (PSC) Appointed
9 Years Ago on 6 Apr 2016
Joanne Elizabeth Mycock (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover C.N.T. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Aug 2020
Return of final meeting in a members' voluntary winding up
Submitted on 5 May 2020
Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019
Submitted on 20 Aug 2019
Appointment of a voluntary liquidator
Submitted on 20 Jun 2019
Declaration of solvency
Submitted on 20 Jun 2019
Resolutions
Submitted on 20 Jun 2019
Registered office address changed from Byron House Green Lane Heywood OL10 2DY England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 18 June 2019
Submitted on 18 Jun 2019
Total exemption full accounts made up to 31 January 2018
Submitted on 3 Oct 2018
Confirmation statement made on 19 June 2018 with no updates
Submitted on 22 Jun 2018
Total exemption full accounts made up to 31 January 2017
Submitted on 10 Nov 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year