Company NameCatfoss Building Services Limited
Company StatusDissolved
Company Number03288136
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 4 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NamesForemans Office Systems Limited and Catfoss Plant & Equipment Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Andrew Foreman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
North Humberside
YO25 8EJ
Director NameJohn Ashley Clifford Russell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 04 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Farm Main Street
Beeford
Driffield
East Yorkshire
YO25 8AY
Director NameMr Michael Ashley Ward
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Kirk Rise
Kirkella
Hull
North Humberside
HU10 7NG
Secretary NamePeter Colin Brown
NationalityBritish
StatusResigned
Appointed06 December 1996(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 17 May 2000)
RoleSecretary
Correspondence Address19 Barleigh Road
Hull
Humberside
HU9 4TH
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickton Hall
Tickton
Beverley
North Humberside
HU17 9RX
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickton Hall
Tickton
Beverley
North Humberside
HU17 9RX
Secretary NameMr Mark Newby
NationalityBritish
StatusResigned
Appointed17 May 2000(3 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 February 2010)
RoleAccountant
Correspondence Address127 Fairfield Avenue
Kirkella
Hull
HU1U 7UW
Director NameSteven Colley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2002)
RoleProject Manager
Correspondence Address63 Cheyne Garth
Hornsea
East Yorkshire
HU18 1BF
Director NameMark Phillip Newby
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2002)
RoleAccountant
Correspondence Address1 Chancery Court
Brough
East Yorkshire
HU15 1FG
Director NamePeter Philip Warner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 February 2002)
RoleCompany Director
Correspondence Address3 Cedar Close
Pickering Avenue
Hornsea
North Humberside
HU18 1TY
Director NameMr Andrew Stork
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(9 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ferry Lane
Woodmansey
Beverley
North Humberside
HU17 0SE
Secretary NameJohannes Pieter Bezuidenhout
StatusResigned
Appointed12 February 2010(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 15 September 2010)
RoleCompany Director
Correspondence AddressRasher House Catfoss Lane
Brandesburton
Driffield
North Humberside
YO25 8EJ
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed05 December 1996(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressRasher House Catfoss Lane
Brandesburton
Driffield
North Humberside
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved following liquidation (1 page)
14 January 2014Final Gazette dissolved following liquidation (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
14 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
22 October 2012Liquidators' statement of receipts and payments to 17 August 2012 (9 pages)
22 October 2012Liquidators statement of receipts and payments to 17 August 2012 (9 pages)
22 October 2012Liquidators' statement of receipts and payments to 17 August 2012 (9 pages)
30 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2011Statement of affairs with form 4.19 (10 pages)
30 August 2011Statement of affairs with form 4.19 (10 pages)
30 August 2011Appointment of a voluntary liquidator (1 page)
30 August 2011Appointment of a voluntary liquidator (1 page)
30 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-18
(1 page)
28 February 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 251,000
(3 pages)
28 February 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 251,000
(3 pages)
28 February 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 251,000
(3 pages)
26 October 2010Termination of appointment of Johannes Bezuidenhout as a secretary (1 page)
26 October 2010Termination of appointment of Johannes Bezuidenhout as a secretary (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
11 March 2010Appointment of Johannes Pieter Bezuidenhout as a secretary (1 page)
11 March 2010Director's details changed for Benjamian Andrew Foreman on 11 March 2010 (2 pages)
11 March 2010Termination of appointment of Mark Newby as a secretary (1 page)
11 March 2010Director's details changed for Benjamian Andrew Foreman on 11 March 2010 (2 pages)
11 March 2010Appointment of Johannes Pieter Bezuidenhout as a secretary (1 page)
11 March 2010Termination of appointment of Mark Newby as a secretary (1 page)
6 January 2010Director's details changed for Benjamian Andrew Foreman on 5 December 2009 (2 pages)
6 January 2010Director's details changed for Benjamian Andrew Foreman on 5 December 2009 (2 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Benjamian Andrew Foreman on 5 December 2009 (2 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 December 2008Secretary's Change of Particulars / mark newby / 13/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 127; Street was: 96 myrtle way, now: fairfield avenue; Post Town was: brough, now: kirkella; Post Code was: HU15 1SR, now: HU10 7UW (2 pages)
9 December 2008Secretary's change of particulars / mark newby / 13/11/2008 (2 pages)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 February 2008Declaration of mortgage charge released/ceased (1 page)
7 February 2008Declaration of mortgage charge released/ceased (1 page)
5 February 2008Return made up to 05/12/07; no change of members (6 pages)
5 February 2008Return made up to 05/12/07; no change of members (6 pages)
28 January 2008Particulars of mortgage/charge (5 pages)
28 January 2008Particulars of mortgage/charge (5 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
20 December 2006Return made up to 05/12/06; full list of members (7 pages)
20 December 2006Return made up to 05/12/06; full list of members (7 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
18 January 2006Return made up to 05/12/05; full list of members (6 pages)
18 January 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
30 December 2004Return made up to 05/12/04; full list of members (6 pages)
30 December 2004Return made up to 05/12/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (14 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (14 pages)
5 January 2004Return made up to 05/12/03; full list of members (6 pages)
5 January 2004Return made up to 05/12/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
3 January 2003Return made up to 05/12/02; full list of members (6 pages)
3 January 2003Return made up to 05/12/02; full list of members (6 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002Ad 30/09/02--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages)
15 October 2002Nc inc already adjusted 30/09/02 (2 pages)
15 October 2002Ad 30/09/02--------- £ si 250000@1=250000 £ ic 1000/251000 (2 pages)
15 October 2002Nc inc already adjusted 30/09/02 (2 pages)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 January 2002Return made up to 05/12/01; full list of members (8 pages)
16 January 2002Return made up to 05/12/01; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
29 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 May 2001Ad 02/05/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
31 May 2001Ad 02/05/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
29 January 2001Return made up to 05/12/00; full list of members (6 pages)
29 January 2001Return made up to 05/12/00; full list of members (6 pages)
30 October 2000Company name changed catfoss plant & equipment limite d\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed catfoss plant & equipment limite d\certificate issued on 31/10/00 (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed (2 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 January 2000Return made up to 05/12/99; full list of members (6 pages)
5 January 2000Return made up to 05/12/99; full list of members (6 pages)
21 October 1999Company name changed foremans office systems LIMITED\certificate issued on 22/10/99 (2 pages)
21 October 1999Company name changed foremans office systems LIMITED\certificate issued on 22/10/99 (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (1 page)
15 October 1999New director appointed (1 page)
15 October 1999Director resigned (1 page)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 January 1999Return made up to 05/12/98; full list of members (6 pages)
6 January 1999Return made up to 05/12/98; full list of members (6 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
15 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 June 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
2 June 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
31 December 1997Return made up to 05/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1997Return made up to 05/12/97; full list of members (6 pages)
14 January 1997Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1997Ad 01/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (2 pages)
21 December 1996New director appointed (2 pages)
21 December 1996Director resigned (1 page)
21 December 1996Director resigned (1 page)
21 December 1996New director appointed (2 pages)
5 December 1996Incorporation (15 pages)
5 December 1996Incorporation (15 pages)