Company NameCatalina International Ltd
Company StatusDissolved
Company Number03949382
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusClosed
Appointed29 September 2006(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 15 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director NameMr Arnold Corydon Meyer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed30 November 2006(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 15 June 2010)
RoleCEO
Correspondence Address28607 Via D'Arezzo Drive
Bonita Springs
Florida 34135
United States
Director NameGerald Woelcke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed02 January 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 15 June 2010)
RoleChief Financial Officer
Correspondence Address12637 Little Palm Lane
Boca Raton
Florida 33428
United States
Director NameDean Rappaport
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2001)
RoleExecutive
Correspondence Address11988 Classic Drive
Coral Springs
Florida 33071
United States
Director NameRobert Hersh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2001)
RoleExecutive
Correspondence Address6700 Sw 88 Terrace
Miami
Florida
33156
Foreign
Director NameThomas Bluth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 21 June 2001)
RoleCompany Director
Correspondence Address289 Landines Blvd
Weston
33327
United States
Secretary NameEdward Matthew Scott Baker
NationalityBritish
StatusResigned
Appointed31 May 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address3 Sandiway
Knutsford
Cheshire
WA16 8BU
Director NameDavid Warren Sasnett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2001(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 2002)
RoleAccountant
Correspondence Address16254 S.W.67 Court
Fort Lauderdale
Florida 33331
United States
Director NameEric Bescoby
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address2422 Nw 40th Circle
Boca Raton
Florida 33431
United States
Director NameRobert Lynn Skillen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 December 2002)
RoleChief Financial Officer
Correspondence AddressApt 510
7345 Fairway Drive
Miami Lakes
Florida 33014
Foreign
Secretary NameMr Anthony Frederick Welham
NationalityBritish
StatusResigned
Appointed16 October 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameStephen Gerald Marble
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 2006)
RoleChief Financial Officer
Correspondence Address10430 Sw 20 Street
Davie
Florida
Fl33324
United States
Director NameRobert Varakian
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 2006)
RoleCEO
Correspondence Address17555 Collins Avenue Apt 1703
Sunny Isles Beach
33160
Florida
Director NameGary Rodney
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(4 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 June 2005)
RoleCompany Director
Correspondence Address3101 Pierson Drive
Delray Beach
33483
Florida
Secretary NameMr Bruce Wood Hardy Davidson
NationalityBritish
StatusResigned
Appointed15 April 2005(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Close
St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Secretary NameMr Noel Geoffrey Lax
NationalityBritish
StatusResigned
Appointed01 March 2006(5 years, 11 months after company formation)
Appointment Duration7 months (resigned 29 September 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Haweswater Close
Wetherby
West Yorkshire
LS22 6FG
Director NameAnthony David Borzillo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2006(6 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 August 2006)
RoleChief Financial Officer
Correspondence Address4026 N. Ocean Drive
Hollywood
Florida
33019
United States
Director NameA B & C Secretarial Limited (Corporation)
Date of BirthApril 1991 (Born 33 years ago)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Ring Limited
Gelderd Road
Leeds
LS12 6NB
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£34,505,000
Gross Profit£10,571,000
Net Worth£8,713,000
Cash£49,000
Current Liabilities£16,749,000

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (4 pages)
17 February 2010Application to strike the company off the register (4 pages)
2 April 2009Return made up to 13/03/09; full list of members (4 pages)
2 April 2009Return made up to 13/03/09; full list of members (4 pages)
1 April 2008Return made up to 13/03/08; full list of members (4 pages)
1 April 2008Return made up to 13/03/08; full list of members (4 pages)
31 March 2008Director's Change of Particulars / arnold meyer / 01/12/2007 / Nationality was: american, now: united states; HouseName/Number was: , now: 28607; Street was: 12259 toscana way apartment 203, now: via d'arezzo drive (1 page)
31 March 2008Director's change of particulars / arnold meyer / 01/12/2007 (1 page)
4 March 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
4 March 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
31 March 2007Return made up to 13/03/07; full list of members (7 pages)
31 March 2007Return made up to 13/03/07; full list of members (7 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
11 May 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
11 May 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
10 April 2006Group of companies' accounts made up to 30 September 2004 (22 pages)
10 April 2006Group of companies' accounts made up to 30 September 2004 (22 pages)
5 April 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 April 2006Return made up to 13/03/06; full list of members (7 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
25 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
25 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
1 July 2005New secretary appointed (3 pages)
1 July 2005New secretary appointed (3 pages)
22 March 2005Return made up to 13/03/05; full list of members (7 pages)
22 March 2005Return made up to 13/03/05; full list of members (7 pages)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
4 January 2005Particulars of mortgage/charge (8 pages)
4 January 2005Particulars of mortgage/charge (8 pages)
3 August 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
3 August 2004Group of companies' accounts made up to 30 September 2003 (22 pages)
15 April 2004Return made up to 13/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
15 April 2004Return made up to 13/03/04; full list of members (7 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Particulars of mortgage/charge (23 pages)
24 February 2004Particulars of mortgage/charge (23 pages)
9 January 2004Particulars of mortgage/charge (13 pages)
9 January 2004Particulars of mortgage/charge (13 pages)
16 June 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
16 June 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
24 April 2003Ad 08/07/02--------- £ si 14000000@1 (2 pages)
24 April 2003Ad 08/07/02--------- £ si 14000000@1 (2 pages)
12 April 2003Return made up to 13/03/03; full list of members (7 pages)
12 April 2003Return made up to 13/03/03; full list of members (7 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Registered office changed on 22/01/03 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002New secretary appointed (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002New secretary appointed (1 page)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2002Memorandum and Articles of Association (5 pages)
28 June 2002Memorandum and Articles of Association (5 pages)
29 May 2002Auditor's resignation (2 pages)
29 May 2002Auditor's resignation (2 pages)
3 May 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
3 May 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
19 March 2002Return made up to 13/03/02; full list of members (5 pages)
19 March 2002Return made up to 13/03/02; full list of members (5 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
5 February 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
5 February 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
6 July 2001Re-registration of Memorandum and Articles (9 pages)
6 July 2001Application for reregistration from PLC to private (5 pages)
6 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2001Re-registration of Memorandum and Articles (9 pages)
6 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2001Application for reregistration from PLC to private (5 pages)
6 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2001Certificate of re-registration from Public Limited Company to Private (1 page)
18 April 2001Return made up to 13/03/01; full list of members (6 pages)
18 April 2001Return made up to 13/03/01; full list of members (6 pages)
9 February 2001Full accounts made up to 30 June 2000 (11 pages)
9 February 2001Full accounts made up to 30 June 2000 (11 pages)
31 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
31 January 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
16 November 2000Accounting reference date shortened from 30/06/01 to 30/06/00 (1 page)
16 November 2000Accounting reference date shortened from 30/06/01 to 30/06/00 (1 page)
4 September 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
4 September 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
4 August 2000Particulars of mortgage/charge (15 pages)
4 August 2000Particulars of mortgage/charge (15 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Ad 24/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 June 2000Ad 24/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
25 May 2000Application to commence business (2 pages)
25 May 2000Certificate of authorisation to commence business and borrow (1 page)
25 May 2000Application to commence business (2 pages)
25 May 2000Certificate of authorisation to commence business and borrow (1 page)
13 March 2000Incorporation (21 pages)
13 March 2000Incorporation (21 pages)