Company NameCattercomms Limited
Company StatusDissolved
Company Number03860511
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDavid Robert Leighton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(1 week after company formation)
Appointment Duration5 years, 10 months (closed 23 August 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Tilmire Close
York
North Yorkshire
YO10 4NG
Secretary NameMrs Feona Rosemary Dixon
NationalityBritish
StatusClosed
Appointed25 October 1999(1 week after company formation)
Appointment Duration5 years, 10 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address27 Tilmire Close
York
Yorkshire
YO10 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address24 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,499
Cash£35,071
Current Liabilities£29,572

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
13 November 2003Return made up to 18/10/03; full list of members (6 pages)
30 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 October 2002Return made up to 18/10/02; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 October 2001Return made up to 18/10/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
25 October 2000Return made up to 18/10/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (11 pages)
9 November 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
29 October 1999Secretary resigned;director resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
29 October 1999Director resigned (1 page)
18 October 1999Incorporation (19 pages)