Company NameCathcart (1993) Limited
Company StatusDissolved
Company Number00733842
CategoryPrivate Limited Company
Incorporation Date29 August 1962(61 years, 8 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NamesWeir Westgarth Limited and Weir Westgarth (1993) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(42 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 13 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Secretary NameMs Frances Jean McCaw
NationalityBritish
StatusClosed
Appointed08 July 2005(42 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 13 December 2011)
RoleAsst Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameMr Leslie Irving McCall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2010(47 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 13 December 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBritannia House Huddersfield Road
Elland
West Yorkshire
HX5 9JR
Director NameJean Jacques De Raemy
Date of BirthJanuary 1924 (Born 100 years ago)
NationalitySwiss
StatusResigned
Appointed21 June 1991(28 years, 10 months after company formation)
Appointment Duration11 months (resigned 20 May 1992)
RoleCompany Director
Correspondence Address18 Plateau De Champel
1206 Geneva
Foreign
Director NameMr William McKenzie Stewart
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 St Patricks Court
Lanark
ML11 9ES
Scotland
Director NameWilliam Robert Querns
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressFour Oaks
Rowhills Fai
Farnham
Surrey
Director NameSir Ronald Garrick
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Turnberry"
14 Roddinghead Road
Giffnock
Glasgow
G46 6TN
Scotland
Director NameAlistair Fleming
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressMayfield 8 Erskine Road
Giffnock
Glasgow
Lanarkshire
G46 6TQ
Scotland
Director NameMr Ian Mair Boyd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Newark Drive
Pollokshields
Glasgow
G41 4PZ
Scotland
Director NameRobert Anderson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address353 Lanark Road
Edinburgh
Midlothian
EH14 2LQ
Scotland
Secretary NameRobert Anderson
NationalityBritish
StatusResigned
Appointed21 June 1991(28 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address353 Lanark Road
Edinburgh
Midlothian
EH14 2LQ
Scotland
Director NameMr Alastair Gregor Turner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Calbourne Drive
Calcot
Reading
Berkshire
RG3 7DB
Director NameMr William McCallum Currie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(29 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 July 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address143 Monreith Road East
Cathcart
Glasgow
G44 3DF
Scotland
Secretary NameMr William McCallum Currie
NationalityBritish
StatusResigned
Appointed01 January 1992(29 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 July 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address143 Monreith Road East
Cathcart
Glasgow
G44 3DF
Scotland
Director NameClyne Garden Gall
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(30 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 June 1997)
RoleCompany Director
Correspondence Address7 McCarthy Way
Wokingham
Berkshire
RG11 4UA
Director NameMr Paul Warwick Capell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(33 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBryndar
Langbank Drive
Kilmacolm
PA13 4PL
Scotland
Director NameWilliam Robert McNinch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(34 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 1999)
RoleEngineer
Correspondence Address10 Rossie Grove
Newton Mearns
Glasgow
G77 6YQ
Scotland
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(36 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2001)
RoleEngineer
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameAlistair McLeod Munro
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(37 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 2003)
RoleCompany Director
Correspondence Address104 Polwarth Terrace
Edinburgh
EH11 1NN
Scotland
Director NameMr Bryan David Grinham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(40 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mere Close
Pickmere
Knutsford
Cheshire
WA16 0JR
Director NameGraham Malcolm Bibby
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(41 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address60 Mote Hill
Hamilton
Lanarkshire
ML3 6EF
Scotland
Director NameChristopher John Rickard
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(42 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2006)
RoleAccountant
Correspondence AddressWoodside
Butterfurlong Road
West Grimstead
Wiltshire
SP5 3RR
Director NameMr Keith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(43 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressUnit 1 Cartwright Court
Bradley Business Park
Huddersfield
HD2 1GN

Location

Registered AddressBritannia House
Huddersfield Road
Elland
West Yorkshire
HX5 9JR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
17 August 2011Application to strike the company off the register (3 pages)
17 August 2011Application to strike the company off the register (3 pages)
21 September 2010Director's details changed for Mr Alan Wallace Fernie Mitchelson on 21 September 2010 (2 pages)
21 September 2010Secretary's details changed for Ms Frances Jean Mccaw on 21 September 2010 (1 page)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 10,000
(3 pages)
21 September 2010Secretary's details changed for Ms Frances Jean Mccaw on 21 September 2010 (1 page)
21 September 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 10,000
(3 pages)
21 September 2010Director's details changed for Mr Alan Wallace Fernie Mitchelson on 21 September 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
27 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
27 August 2010Accounts for a dormant company made up to 1 January 2010 (6 pages)
9 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN on 9 June 2010 (1 page)
13 May 2010Termination of appointment of Keith Cochrane as a director (1 page)
13 May 2010Appointment of Mr Leslie Irving Mccall as a director (2 pages)
13 May 2010Appointment of Mr Leslie Irving Mccall as a director (2 pages)
13 May 2010Termination of appointment of Keith Cochrane as a director (1 page)
7 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ms Frances Jean Mccaw on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Alan Wallace Fernie Mitchelson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Keith Robertson Cochrane on 1 October 2009 (2 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
23 September 2009Return made up to 21/09/09; full list of members (4 pages)
9 July 2009Location of register of members (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of debenture register (1 page)
9 July 2009Location of register of members (1 page)
9 July 2009Return made up to 22/06/09; full list of members (4 pages)
9 July 2009Return made up to 22/06/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from unit 1 bradley business park bradley huddersfield HD2 1GN (1 page)
9 July 2009Registered office changed on 09/07/2009 from unit 1 bradley business park bradley huddersfield HD2 1GN (1 page)
10 June 2009Accounts for a dormant company made up to 26 December 2008 (6 pages)
10 June 2009Accounts made up to 26 December 2008 (6 pages)
1 December 2008Registered office changed on 01/12/2008 from park works, newton heath grimshaw lane manchester lancashire M40 2BA (1 page)
1 December 2008Registered office changed on 01/12/2008 from park works, newton heath grimshaw lane manchester lancashire M40 2BA (1 page)
8 October 2008Full accounts made up to 28 December 2007 (8 pages)
8 October 2008Full accounts made up to 28 December 2007 (8 pages)
26 June 2008Return made up to 22/06/08; full list of members (4 pages)
26 June 2008Return made up to 22/06/08; full list of members (4 pages)
29 October 2007Full accounts made up to 29 December 2006 (8 pages)
29 October 2007Full accounts made up to 29 December 2006 (8 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
6 July 2007Return made up to 22/06/07; full list of members (2 pages)
6 July 2007Return made up to 22/06/07; full list of members (2 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 July 2006Full accounts made up to 30 December 2005 (7 pages)
11 July 2006Full accounts made up to 30 December 2005 (7 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (1 page)
10 July 2006New director appointed (1 page)
10 July 2006Return made up to 22/06/06; full list of members (2 pages)
10 July 2006Return made up to 22/06/06; full list of members (2 pages)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
31 August 2005Company name changed weir westgarth (1993) LIMITED\certificate issued on 31/08/05 (2 pages)
31 August 2005Company name changed weir westgarth (1993) LIMITED\certificate issued on 31/08/05 (2 pages)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
2 August 2005Return made up to 22/06/05; full list of members (3 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Return made up to 22/06/05; full list of members (3 pages)
2 August 2005Director resigned (1 page)
28 July 2005Full accounts made up to 31 December 2004 (8 pages)
28 July 2005Full accounts made up to 31 December 2004 (8 pages)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (1 page)
9 September 2004New director appointed (1 page)
9 September 2004Director resigned (1 page)
7 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 July 2004Return made up to 22/06/04; full list of members (9 pages)
7 July 2004Full accounts made up to 26 December 2003 (7 pages)
7 July 2004Full accounts made up to 26 December 2003 (7 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
18 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Return made up to 22/06/03; full list of members (8 pages)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Full accounts made up to 27 December 2002 (10 pages)
18 July 2003Full accounts made up to 27 December 2002 (10 pages)
22 July 2002Full accounts made up to 28 December 2001 (11 pages)
22 July 2002Return made up to 22/06/02; full list of members (8 pages)
22 July 2002Return made up to 22/06/02; full list of members (8 pages)
22 July 2002Full accounts made up to 28 December 2001 (11 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
23 July 2001Full accounts made up to 29 December 2000 (8 pages)
23 July 2001Full accounts made up to 29 December 2000 (8 pages)
23 July 2001Return made up to 22/06/01; full list of members (7 pages)
23 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Full accounts made up to 31 December 1999 (7 pages)
20 July 2000Full accounts made up to 31 December 1999 (7 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Return made up to 22/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2000Return made up to 22/06/00; full list of members (8 pages)
19 July 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 4TH floor remo house 300-312 regent street london W1R 5AJ (1 page)
11 May 2000Registered office changed on 11/05/00 from: 4TH floor remo house 300-312 regent street london W1R 5AJ (1 page)
21 July 1999Location of register of members (1 page)
21 July 1999Return made up to 22/06/99; full list of members (8 pages)
21 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 1999Location of register of members (1 page)
25 June 1999Full accounts made up to 1 January 1999 (9 pages)
25 June 1999Full accounts made up to 1 January 1999 (9 pages)
25 June 1999Full accounts made up to 1 January 1999 (9 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
30 June 1998Return made up to 21/06/98; full list of members (8 pages)
30 June 1998Full accounts made up to 26 December 1997 (10 pages)
30 June 1998Full accounts made up to 26 December 1997 (10 pages)
30 June 1998Return made up to 21/06/98; full list of members (8 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
21 July 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/07/97
(8 pages)
21 July 1997Full accounts made up to 27 December 1996 (10 pages)
21 July 1997Full accounts made up to 27 December 1996 (10 pages)
21 July 1997Return made up to 21/06/97; full list of members (8 pages)
25 July 1996Full accounts made up to 29 December 1995 (11 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Full accounts made up to 29 December 1995 (11 pages)
25 July 1996Return made up to 21/06/96; full list of members (8 pages)
25 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 1995Full accounts made up to 30 December 1994 (15 pages)
7 August 1995Full accounts made up to 30 December 1994 (15 pages)
18 July 1995Return made up to 21/06/95; full list of members (8 pages)
18 July 1995Return made up to 21/06/95; full list of members (8 pages)
5 July 1994Full accounts made up to 31 December 1993 (16 pages)
5 July 1994Full accounts made up to 31 December 1993 (16 pages)
5 July 1994Return made up to 21/06/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 July 1993Return made up to 21/06/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)