Headley Down
Hampshire
GU35 8DR
Secretary Name | Melanie Jane Levin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Juniper Cottage Beech Hill Road Headley Down Hampshire GU35 8DR |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | catchincolour.co.uk |
---|---|
Telephone | 0800 7569826 |
Telephone region | Freephone |
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Melanie Levin 50.00% Ordinary |
---|---|
1 at £1 | Steve Levin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93,651 |
Cash | £10,001 |
Current Liabilities | £188,922 |
Latest Accounts | 31 March 2019 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 May 2008 | Delivered on: 16 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 70065152 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
1 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
10 October 2019 | Registered office address changed from Walnut Studios Greenhills Trading Estate Tilford Road Farnham Surrey GU10 2DZ to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 10 October 2019 (2 pages) |
9 October 2019 | Appointment of a voluntary liquidator (3 pages) |
9 October 2019 | Resolutions
|
9 October 2019 | Declaration of solvency (5 pages) |
14 August 2019 | Satisfaction of charge 1 in full (1 page) |
9 July 2019 | Resolutions
|
9 July 2019 | Change of name notice (1 page) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
1 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
1 April 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
1 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 3 May 2011 (1 page) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Director's details changed for Mr Stephen George Levin on 30 April 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr Stephen George Levin on 30 April 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 03/07/09; full list of members (3 pages) |
29 January 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
29 January 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
28 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / stephen levin / 01/07/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / melanie levin / 01/07/2008 (1 page) |
28 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
28 July 2008 | Director's change of particulars / stephen levin / 01/07/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / melanie levin / 01/07/2008 (1 page) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
7 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
7 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
5 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 2ND floor mountbarrow house 12 elizabeth street, london SW1W 9RB (1 page) |
3 July 2003 | Incorporation (17 pages) |
3 July 2003 | Incorporation (17 pages) |