Company NameCATB (Sussex) Limited
Company StatusDissolved
Company Number03820888
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)
Previous NamesComputsearch Limited and Waterhouse Travel Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMrs Barbara Jean Waterhouse
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(1 week, 5 days after company formation)
Appointment Duration12 years, 11 months (closed 24 July 2012)
RoleTravel & Tour Operator
Country of ResidenceEngland
Correspondence AddressBellview
Southmead Lane
Henstridge
Somerset
BA8 0RJ
Secretary NameMr Keith Edward Waterhouse
NationalityBritish
StatusClosed
Appointed31 July 2001(1 year, 12 months after company formation)
Appointment Duration10 years, 12 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellview
Southmead Lane
Henstridge
Somerset
BA8 0RJ
Director NameMr Keith Edward Waterhouse
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2001)
RoleTravel Tour Operator
Correspondence AddressHillcrest Dittons Road
Polegate
East Sussex
BN26 6JG
Secretary NameMrs Barbara Jean Waterhouse
NationalityBritish
StatusResigned
Appointed18 August 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2001)
RoleTravel & Tour Operator
Correspondence AddressHillcrest Dittons Road
Polegate
East Sussex
BN26 6JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address183 Fraser Road
Woodseats
Sheffield
South Yorkshire
S8 0JP
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,110
Cash£13,016
Current Liabilities£13,294

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
2 April 2012Application to strike the company off the register (2 pages)
2 April 2012Application to strike the company off the register (2 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 August 2009Return made up to 06/08/09; full list of members (3 pages)
6 August 2009Return made up to 06/08/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 August 2008Return made up to 06/08/08; full list of members (3 pages)
14 August 2008Return made up to 06/08/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 October 2007Return made up to 06/08/07; full list of members (2 pages)
24 October 2007Return made up to 06/08/07; full list of members (2 pages)
22 November 2006Return made up to 06/08/06; full list of members (2 pages)
22 November 2006Return made up to 06/08/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 August 2005Return made up to 06/08/05; full list of members (2 pages)
16 August 2005Return made up to 06/08/05; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 September 2004Return made up to 06/08/04; full list of members (6 pages)
20 September 2004Return made up to 06/08/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 February 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 December 2003Secretary's particulars changed (1 page)
9 December 2003Registered office changed on 09/12/03 from: hillcrest dittons road polegate east sussex BN26 6JG (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Secretary's particulars changed (1 page)
9 December 2003Registered office changed on 09/12/03 from: hillcrest dittons road polegate east sussex BN26 6JG (1 page)
15 October 2003Return made up to 06/08/03; full list of members (6 pages)
15 October 2003Return made up to 06/08/03; full list of members (6 pages)
27 September 2002Return made up to 06/08/02; full list of members (6 pages)
27 September 2002Return made up to 06/08/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned (2 pages)
17 September 2001Secretary resigned (2 pages)
17 September 2001Return made up to 06/08/01; full list of members (7 pages)
17 September 2001Return made up to 06/08/01; full list of members (7 pages)
25 July 2001Accounts made up to 30 September 2000 (2 pages)
25 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
2 March 2001Company name changed waterhouse travel LIMITED\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed waterhouse travel LIMITED\certificate issued on 02/03/01 (2 pages)
22 August 2000Return made up to 06/08/00; full list of members (6 pages)
22 August 2000Return made up to 06/08/00; full list of members (6 pages)
12 October 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
12 October 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
12 October 1999Ad 18/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1999Ad 18/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 1999Company name changed computsearch LIMITED\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed computsearch LIMITED\certificate issued on 06/10/99 (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Secretary resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Registered office changed on 16/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
16 September 1999Director resigned (1 page)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999Secretary resigned (1 page)
6 August 1999Incorporation (13 pages)
6 August 1999Incorporation (13 pages)