Company NameCatfoss Building Services Hire Limited
Company StatusDissolved
Company Number04336880
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 4 months ago)
Dissolution Date1 January 2014 (10 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Benjamin Andrew Foreman
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTickton Hall
Tickton
Beverley
North Humberside
HU17 9RX
Director NameMr Andrew Patrick Foreman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTickton Hall
Tickton
Beverley
North Humberside
HU17 9RX
Secretary NameMr Mark Newby
NationalityBritish
StatusResigned
Appointed22 January 2002(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 12 February 2010)
RoleAccountant
Correspondence Address127 Fairfield Avenue
Kirkella
Hull
HU1U 7UW
Director NameMr Andrew Stork
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(4 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Ferry Lane
Woodmansey
Beverley
North Humberside
HU17 0SE
Secretary NameJohannes Pieter Bezuidenhout
StatusResigned
Appointed12 February 2010(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 15 September 2010)
RoleCompany Director
Correspondence AddressRasher House
Catfoss Lane
Brandesburton
East Yorkshire
YO25 8EJ
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed10 December 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
Appointed10 December 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

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

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 January 2014Final Gazette dissolved following liquidation (1 page)
1 January 2014Final Gazette dissolved following liquidation (1 page)
1 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
1 October 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
22 October 2012Liquidators' statement of receipts and payments to 17 August 2012 (9 pages)
22 October 2012Liquidators' statement of receipts and payments to 17 August 2012 (9 pages)
22 October 2012Liquidators statement of receipts and payments to 17 August 2012 (9 pages)
30 August 2011Appointment of a voluntary liquidator (1 page)
30 August 2011Statement of affairs with form 4.19 (7 pages)
30 August 2011Appointment of a voluntary liquidator (1 page)
30 August 2011Statement of affairs with form 4.19 (7 pages)
30 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-18
(1 page)
28 February 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(4 pages)
28 February 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(4 pages)
26 October 2010Termination of appointment of Johannes Bezuidenhout as a secretary (1 page)
26 October 2010Termination of appointment of Johannes Bezuidenhout as a secretary (1 page)
10 August 2010Change of name notice (2 pages)
10 August 2010Company name changed catfoss group LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
10 August 2010Change of name notice (2 pages)
10 August 2010Company name changed catfoss group LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 February 2010Appointment of Johannes Pieter Bezuidenhout as a secretary (1 page)
26 February 2010Appointment of Johannes Pieter Bezuidenhout as a secretary (1 page)
26 February 2010Termination of appointment of Mark Newby as a secretary (1 page)
26 February 2010Termination of appointment of Mark Newby as a secretary (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 December 2008Return made up to 10/12/08; full list of members (3 pages)
11 December 2008Secretary's change of particulars / mark newby / 01/06/2008 (2 pages)
11 December 2008Return made up to 10/12/08; full list of members (3 pages)
11 December 2008Secretary'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 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Company name changed catfoss building services (hire) LIMITED\certificate issued on 04/08/08 (2 pages)
1 August 2008Company name changed catfoss building services (hire) LIMITED\certificate issued on 04/08/08 (2 pages)
17 January 2008Return made up to 10/12/07; no change of members (6 pages)
17 January 2008Return made up to 10/12/07; no change of members (6 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
20 December 2006Return made up to 10/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2006Return made up to 10/12/06; full list of members (7 pages)
7 September 2006Return made up to 10/12/05; full list of members (6 pages)
7 September 2006Return made up to 10/12/05; full list of members (6 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
7 April 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
7 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 April 2006Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
7 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 February 2005Return made up to 10/12/04; full list of members (6 pages)
23 February 2005Return made up to 10/12/04; full list of members (6 pages)
4 September 2004Particulars of mortgage/charge (4 pages)
4 September 2004Particulars of mortgage/charge (4 pages)
23 June 2004Return made up to 10/12/03; full list of members (6 pages)
23 June 2004Return made up to 10/12/03; full list of members (6 pages)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
18 June 2004Accounts made up to 31 December 2003 (1 page)
18 June 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
18 June 2004Accounts made up to 31 December 2002 (1 page)
18 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004Company name changed gilts LIMITED\certificate issued on 01/06/04 (2 pages)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004Company name changed gilts LIMITED\certificate issued on 01/06/04 (2 pages)
3 January 2003Return made up to 10/12/02; full list of members (6 pages)
3 January 2003Return made up to 10/12/02; full list of members (6 pages)
4 February 2002Secretary resigned (1 page)
4 February 2002New director appointed (3 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002New director appointed (3 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002Secretary resigned (1 page)
10 December 2001Incorporation (15 pages)