Company NameCategy Limited
Company StatusDissolved
Company Number03648345
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date27 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel Lang
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Canowie Road
Redland
Bristol
BS6 7HR
Director NameMr John Jefferys Treasure
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1999(9 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 27 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorks Farm
Uffculme
Cullompton
Devon
EX15 3DN
Director NameProf Martin Christopher Clarke
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 27 November 2001)
RoleCompany Director
Correspondence AddressThe Manor House
Leathley
Otley
West Yorkshire
LS21 2JU
Secretary NameProf Martin Christopher Clarke
NationalityBritish
StatusClosed
Appointed09 March 2001(2 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 27 November 2001)
RoleCompany Director
Correspondence AddressThe Manor House
Leathley
Otley
West Yorkshire
LS21 2JU
Director NameMark Henry Birkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMicklefield Grange Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6BA
Director NamePaul Alexander Kelley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleManager
Correspondence Address25 Rayleigh Road
Harrogate
North Yorkshire
HG2 8QR
Director NameMichael Jonathan Charles Page
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address203 Redland Road
Redland
Bristol
BS6 6YS
Secretary NameMark Henry Birkin
NationalityBritish
StatusResigned
Appointed12 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMicklefield Grange Micklefield Lane
Rawdon
Leeds
West Yorkshire
LS19 6BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£502
Cash£16,120
Current Liabilities£15,620

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
28 June 2001Application for striking-off (1 page)
28 March 2001New secretary appointed;new director appointed (3 pages)
28 March 2001Secretary resigned;director resigned (1 page)
5 December 2000Return made up to 12/10/00; full list of members (7 pages)
5 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 June 2000Director resigned (1 page)
25 November 1999Registered office changed on 25/11/99 from: gmap house cromer terrace leeds LS2 9JU (1 page)
27 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 September 1999New director appointed (2 pages)
26 August 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
16 November 1998Secretary resigned (1 page)
16 November 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
12 October 1998Incorporation (17 pages)