Company NameKatol Limited
Company StatusDissolved
Company Number03035243
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)
Dissolution Date30 April 2023 (11 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jacqueline Himsworth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(19 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoxby House Common Lane
Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameKathleen Lund
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxby House
Common Lane Church Fenton
Tadcaster
LS24 9QR
Secretary NameMr Jeffrey Baggaley
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Westfield Court
Leeds
LS26 0TX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 March 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1.1m at £1Chatsford LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£989,666
Cash£84,108
Current Liabilities£24,680

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

30 April 2023Final Gazette dissolved following liquidation (1 page)
30 January 2023Return of final meeting in a members' voluntary winding up (7 pages)
19 March 2022Declaration of solvency (6 pages)
7 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-21
(1 page)
7 March 2022Registered office address changed from C/O Kubinski Chartered Accountants Eldon House 201 Penistone Road Kirkburton Huddersfield HD8 0PE to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 7 March 2022 (2 pages)
7 March 2022Appointment of a voluntary liquidator (4 pages)
31 July 2021Change of details for Mr Joseph Clemens Ensink as a person with significant control on 26 July 2021 (2 pages)
22 June 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
27 July 2020Cessation of John Emile Langlois as a person with significant control on 5 May 2020 (1 page)
27 July 2020Notification of Joseph Clemens Ensink as a person with significant control on 5 May 2020 (2 pages)
23 June 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
31 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
3 February 2020Cessation of Keith Reuben Le Poidevin as a person with significant control on 11 September 2019 (1 page)
6 August 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
3 April 2019Termination of appointment of Jeffrey Baggaley as a secretary on 29 March 2019 (1 page)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
5 September 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
30 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,130,000
(4 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,130,000
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,130,000
(4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,130,000
(4 pages)
14 January 2015Termination of appointment of Kathleen Lund as a director on 1 January 2015 (1 page)
14 January 2015Termination of appointment of Kathleen Lund as a director on 1 January 2015 (1 page)
14 January 2015Termination of appointment of Kathleen Lund as a director on 1 January 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Appointment of Mrs Jacqueline Himsworth as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mrs Jacqueline Himsworth as a director on 1 September 2014 (2 pages)
2 September 2014Appointment of Mrs Jacqueline Himsworth as a director on 1 September 2014 (2 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,130,000
(4 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,130,000
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Registered office address changed from 31/33 Victoria Road Darlington County Durham DL1 5SF on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 31/33 Victoria Road Darlington County Durham DL1 5SF on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 31/33 Victoria Road Darlington County Durham DL1 5SF on 7 August 2012 (1 page)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Director's details changed for Kathleen Lund on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Kathleen Lund on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Kathleen Lund on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 20/03/09; full list of members (3 pages)
24 April 2009Return made up to 20/03/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
23 March 2006Return made up to 20/03/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 April 2004Return made up to 20/03/04; full list of members (6 pages)
7 April 2004Return made up to 20/03/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 April 2002Return made up to 20/03/02; full list of members (6 pages)
4 April 2002Return made up to 20/03/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001Nc inc already adjusted 29/10/01 (1 page)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Nc inc already adjusted 29/10/01 (1 page)
29 November 2001Ad 05/11/01--------- £ si 460000@1=460000 £ ic 670000/1130000 (2 pages)
29 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2001Ad 05/11/01--------- £ si 460000@1=460000 £ ic 670000/1130000 (2 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 September 2000Ad 25/08/00--------- £ si 466000@1=466000 £ ic 204000/670000 (2 pages)
11 September 2000Ad 25/08/00--------- £ si 466000@1=466000 £ ic 204000/670000 (2 pages)
11 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 2000Nc inc already adjusted 18/08/00 (1 page)
11 September 2000Nc inc already adjusted 18/08/00 (1 page)
14 April 2000Return made up to 20/03/00; full list of members (6 pages)
14 April 2000Return made up to 20/03/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 April 1999Return made up to 20/03/99; full list of members (6 pages)
13 April 1999Return made up to 20/03/99; full list of members (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 April 1998Return made up to 20/03/98; no change of members (4 pages)
15 April 1998Return made up to 20/03/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 April 1997Return made up to 20/03/97; no change of members (4 pages)
7 April 1997Return made up to 20/03/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 May 1996Return made up to 20/03/96; full list of members
  • 363(287) ‐ Registered office changed on 09/05/96
(6 pages)
9 May 1996Return made up to 20/03/96; full list of members
  • 363(287) ‐ Registered office changed on 09/05/96
(6 pages)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1996Ad 02/01/96-25/01/96 £ si 203998@1=203998 £ ic 2/204000 (2 pages)
31 January 1996£ nc 1000/204000 23/01/96 (1 page)
31 January 1996£ nc 1000/204000 23/01/96 (1 page)
31 January 1996Ad 02/01/96-25/01/96 £ si 203998@1=203998 £ ic 2/204000 (2 pages)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1995Accounting reference date notified as 31/03 (1 page)
11 May 1995Accounting reference date notified as 31/03 (1 page)
23 March 1995Registered office changed on 23/03/95 from: 181 queen victoria street london EC4V 4DD (1 page)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 181 queen victoria street london EC4V 4DD (1 page)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Incorporation (24 pages)
20 March 1995Incorporation (24 pages)