Company NameCatfoss Office Furniture Limited
Company StatusDissolved
Company Number04218918
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2001(1 week, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickton Hall
Tickton
Beverley
North Humberside
HU17 9RX
Secretary NameMark Phillip Newby
NationalityBritish
StatusClosed
Appointed29 May 2001(1 week, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2007)
RoleAccountant
Correspondence Address1 Chancery Court
Brough
East Yorkshire
HU15 1FG
Director NameJohn Hopkins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Correspondence AddressOlcote Cootage
Main Street Ulrome
Driffield
YO25 8TP
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered AddressRasher House
Catfoss Airfield, Brandesburton
East Yorkshire
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Application for striking-off (1 page)
19 June 2006Return made up to 17/05/06; full list of members (6 pages)
16 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 2004Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
28 September 2004Director resigned (1 page)
15 June 2004Return made up to 17/05/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 July 2003Return made up to 17/05/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 July 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Particulars of mortgage/charge (7 pages)
27 July 2001Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
21 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Ad 12/07/01--------- £ si 880@1=880 £ ic 120/1000 (2 pages)
18 July 2001Ad 11/07/01--------- £ si 118@1=118 £ ic 2/120 (2 pages)
15 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
17 May 2001Incorporation (15 pages)