Company NameKatcoco Limited
Company StatusDissolved
Company Number04187956
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years ago)
Dissolution Date13 June 2012 (11 years, 9 months ago)
Previous NameSarlat Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameHelen Mary Coby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(6 months, 1 week after company formation)
Appointment Duration10 years, 8 months (closed 13 June 2012)
RoleConsultant
Correspondence AddressThe Plantation House Hotel
Ermington
Ivybridge
Devon
PL21 9NS
Director NameMr Graham David Wilkins
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKelly Park
St Dominick
Saltash
Cornwall
PL12 6SQ
Secretary NameChristopher Anthony Flower
NationalityBritish
StatusResigned
Appointed27 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHigher Brownswell Cottage
Holbeton
Plymouth
Devon
PL8 1JW
Secretary NameAlexander James Coby
NationalityBritish
StatusResigned
Appointed04 October 2001(6 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2004)
RoleStudent
Correspondence AddressThe Plantation House
Totnes Road
Ermington
Devon
PL21 9NF

Location

Registered Address4th Floor Norwich House
Savile Street
Kingston Upon Hull
East Riding Of Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2012Final Gazette dissolved following liquidation (1 page)
13 June 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Return of final meeting of creditors (1 page)
13 March 2012Notice of final account prior to dissolution (1 page)
13 March 2012Notice of final account prior to dissolution (1 page)
9 June 2010Registered office address changed from Enterprise House 18 Eastern Road Romford Essex RM1 3PJ on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Enterprise House 18 Eastern Road Romford Essex RM1 3PJ on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from Enterprise House 18 Eastern Road Romford Essex RM1 3PJ on 9 June 2010 (2 pages)
4 March 2009Insolvency:secretary of state's release of liqudiator (2 pages)
4 March 2009Insolvency:secretary of state's release of liqudiator (2 pages)
22 February 2006Appointment of a liquidator (2 pages)
22 February 2006Appointment of a liquidator (2 pages)
21 February 2006Registered office changed on 21/02/06 from: plantation house hotel totnes road ermington ivybridge devon PL21 9NS (1 page)
21 February 2006Registered office changed on 21/02/06 from: plantation house hotel totnes road ermington ivybridge devon PL21 9NS (1 page)
16 January 2006Order of court to wind up (2 pages)
16 January 2006Order of court to wind up (2 pages)
10 November 2005Order of court to wind up (1 page)
10 November 2005Order of court to wind up (1 page)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 July 2005Return made up to 27/03/05; full list of members (7 pages)
28 July 2005Return made up to 27/03/05; full list of members (7 pages)
26 July 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
26 July 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
21 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2005Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 2005Return made up to 27/03/04; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 July 2003Registered office changed on 23/07/03 from: 31 houndiscombe road plymouth devon PL4 6HA (1 page)
23 July 2003Registered office changed on 23/07/03 from: 31 houndiscombe road plymouth devon PL4 6HA (1 page)
23 July 2003Return made up to 27/03/03; full list of members (6 pages)
23 July 2003Return made up to 27/03/03; full list of members (6 pages)
18 August 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2002Return made up to 27/03/02; full list of members (6 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2001Ad 04/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
15 October 2001Company name changed sarlat LIMITED\certificate issued on 15/10/01 (2 pages)
15 October 2001Company name changed sarlat LIMITED\certificate issued on 15/10/01 (2 pages)
27 March 2001Incorporation (12 pages)
27 March 2001Incorporation (12 pages)