Tickton
Beverley
North Humberside
HU17 9RX
Director Name | Mr Andrew Patrick Foreman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tickton Hall Tickton Beverley North Humberside HU17 9RX |
Secretary Name | Mr Mark Newby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 12 February 2010) |
Role | Accountant |
Correspondence Address | 127 Fairfield Avenue Kirkella Hull HU1U 7UW |
Director Name | Mr Andrew Stork |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 February 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ferry Lane Woodmansey Beverley North Humberside HU17 0SE |
Secretary Name | Johannes Pieter Bezuidenhout |
---|---|
Status | Resigned |
Appointed | 12 February 2010(8 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 15 September 2010) |
Role | Company Director |
Correspondence Address | Rasher House Catfoss Lane Brandesburton East Yorkshire YO25 8EJ |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Registered Address | Rasher House Catfoss Lane Brandesburton East Yorkshire YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2014 | Final Gazette dissolved following liquidation (1 page) |
1 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 October 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (9 pages) |
22 October 2012 | Liquidators' statement of receipts and payments to 17 August 2012 (9 pages) |
22 October 2012 | Liquidators statement of receipts and payments to 17 August 2012 (9 pages) |
30 August 2011 | Appointment of a voluntary liquidator (1 page) |
30 August 2011 | Statement of affairs with form 4.19 (7 pages) |
30 August 2011 | Appointment of a voluntary liquidator (1 page) |
30 August 2011 | Statement of affairs with form 4.19 (7 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
28 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
26 October 2010 | Termination of appointment of Johannes Bezuidenhout as a secretary (1 page) |
26 October 2010 | Termination of appointment of Johannes Bezuidenhout as a secretary (1 page) |
10 August 2010 | Change of name notice (2 pages) |
10 August 2010 | Company name changed catfoss group LIMITED\certificate issued on 10/08/10
|
10 August 2010 | Change of name notice (2 pages) |
10 August 2010 | Company name changed catfoss group LIMITED\certificate issued on 10/08/10
|
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 February 2010 | Appointment of Johannes Pieter Bezuidenhout as a secretary (1 page) |
26 February 2010 | Appointment of Johannes Pieter Bezuidenhout as a secretary (1 page) |
26 February 2010 | Termination of appointment of Mark Newby as a secretary (1 page) |
26 February 2010 | Termination of appointment of Mark Newby as a secretary (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
11 December 2008 | Secretary's change of particulars / mark newby / 01/06/2008 (2 pages) |
11 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
11 December 2008 | Secretary's Change of Particulars / mark newby / 01/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 127; Street was: 96 myrtle way, now: fairfield avenue; Post Town was: brough, now: kirkellla; Region was: north humberside, now: east yorkshire; Post Code was: HU15 1SR, now: HU10 7UW; Occupation was: , now: accountant (2 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 August 2008 | Company name changed catfoss building services (hire) LIMITED\certificate issued on 04/08/08 (2 pages) |
1 August 2008 | Company name changed catfoss building services (hire) LIMITED\certificate issued on 04/08/08 (2 pages) |
17 January 2008 | Return made up to 10/12/07; no change of members (6 pages) |
17 January 2008 | Return made up to 10/12/07; no change of members (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 10/12/06; full list of members
|
20 December 2006 | Return made up to 10/12/06; full list of members (7 pages) |
7 September 2006 | Return made up to 10/12/05; full list of members (6 pages) |
7 September 2006 | Return made up to 10/12/05; full list of members (6 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
7 April 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
7 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
7 April 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
7 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
23 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
4 September 2004 | Particulars of mortgage/charge (4 pages) |
4 September 2004 | Particulars of mortgage/charge (4 pages) |
23 June 2004 | Return made up to 10/12/03; full list of members (6 pages) |
23 June 2004 | Return made up to 10/12/03; full list of members (6 pages) |
22 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2004 | Accounts made up to 31 December 2003 (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 June 2004 | Accounts made up to 31 December 2002 (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | Company name changed gilts LIMITED\certificate issued on 01/06/04 (2 pages) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | Company name changed gilts LIMITED\certificate issued on 01/06/04 (2 pages) |
3 January 2003 | Return made up to 10/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 10/12/02; full list of members (6 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
10 December 2001 | Incorporation (15 pages) |