Company NameN.E. Cat Limited
Company StatusDissolved
Company Number02415570
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Harry Steckles
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(2 years after company formation)
Appointment Duration16 years, 8 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrundle Farm
Gipsy Lane
Ferryhill
County Durham
DL17 6LE
Secretary NameCarringtons Nominees Limited (Corporation)
StatusClosed
Appointed03 February 2004(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 30 April 2008)
Correspondence Address14 Mill Street
Bradford
BD1 4AB
Director NameMr Anthony Stevens
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration2 years (resigned 22 August 1993)
RoleMarketing Manager
Correspondence Address7 Vicars Croft
Northallerton
North Yorkshire
DL6 1JQ
Secretary NameMr Harry Steckles
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration12 years, 5 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressSpindleberry
Catterick Road
Catterick Garrison
North Yorkshire
DL9 4RT
Director NameMrs Melva Jean Steckles
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1993(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindleberry Catterick Road
Brough With St Giles
Catterick
North Yorkshire
DL9 4RT

Location

Registered AddressC/O Carringtons
14 Mill Street
Bradford
West Yorkshire
BD1 4AB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£60,028
Cash£148,261
Current Liabilities£393,974

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
7 September 2006Return made up to 22/08/06; full list of members (6 pages)
3 November 2005Return made up to 22/08/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 September 2004Return made up to 22/08/04; full list of members (6 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 206-208 northgate darlington count durham DL1 1RB (1 page)
24 February 2004Director resigned (1 page)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 August 2003Return made up to 22/08/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Return made up to 22/08/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 September 1999Auditor's resignation (1 page)
2 September 1999Return made up to 22/08/99; full list of members (6 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
18 September 1998Return made up to 22/08/98; no change of members (4 pages)
16 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 September 1997Return made up to 22/08/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
25 September 1996Return made up to 22/08/96; full list of members (6 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Return made up to 22/08/95; no change of members (6 pages)
14 September 1995Full accounts made up to 31 March 1995 (13 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Particulars of mortgage/charge (4 pages)