Company NameC.A.T. 9 Limited
Company StatusDissolved
Company Number05345519
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Alisdair Neill Rae Couper
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(8 years after company formation)
Appointment Duration8 years, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Old Bank
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4DG
Director NameMr George Johannes Maria Terberg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed15 February 2013(8 years after company formation)
Appointment Duration8 years, 6 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJv Quisdaellaan 8
Ijsselstein
3y01-Nl
Netherlands
Secretary NameMr Nigel Edwin Chubb
StatusClosed
Appointed15 February 2013(8 years after company formation)
Appointment Duration8 years, 6 months (closed 07 September 2021)
RoleCompany Director
Correspondence AddressMeadow Cottage Stonerows Lane
Milltown, Ashover Hay
Chesterfield
Derbyshire
S45 0HE
Director NameMr Mark Charles Morris
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hackley Cottage
Pencombe Lane
Bromyard
Herefordshire
HR7 4SP
Wales
Secretary NameNicola Jane Post
NationalityBritish
StatusResigned
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Hackley Cottage
Pencombe Lane
Bromyard
Herefordshire
HR7 4SP
Wales
Director NameMr David Phillip Bull
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 February 2013)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Geneva Crescent
Crowle
Worcestershire
WR7 4AW
Secretary NameMr David Phillip Bull
NationalityBritish
StatusResigned
Appointed01 October 2005(8 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 February 2013)
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Geneva Crescent
Crowle
Worcestershire
WR7 4AW

Contact

Websiteterbergdts.co.uk

Location

Registered AddressLowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Terberg Dts (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£131,129
Cash£74,304
Current Liabilities£65,347

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
4 June 2021Application to strike the company off the register (3 pages)
25 May 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
1 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
23 April 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (6 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
17 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(5 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
16 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 May 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(14 pages)
8 May 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(14 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 February 2013Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU United Kingdom on 19 February 2013 (1 page)
18 February 2013Appointment of Mr Alisdair Neill Rae Couper as a director (2 pages)
18 February 2013Appointment of Mr George Johannes Maria Terberg as a director (2 pages)
18 February 2013Termination of appointment of David Bull as a director (1 page)
18 February 2013Appointment of Mr Nigel Edwin Chubb as a secretary (2 pages)
18 February 2013Appointment of Mr George Johannes Maria Terberg as a director (2 pages)
18 February 2013Appointment of Mr Alisdair Neill Rae Couper as a director (2 pages)
18 February 2013Termination of appointment of Mark Morris as a director (1 page)
18 February 2013Termination of appointment of David Bull as a director (1 page)
18 February 2013Termination of appointment of Mark Morris as a director (1 page)
18 February 2013Termination of appointment of David Bull as a secretary (1 page)
18 February 2013Termination of appointment of David Bull as a secretary (1 page)
18 February 2013Appointment of Mr Nigel Edwin Chubb as a secretary (2 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 March 2012Registered office address changed from 26 Sansome Walk Worcester WR1 1LX on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 26 Sansome Walk Worcester WR1 1LX on 28 March 2012 (1 page)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 28/01/09; full list of members (4 pages)
16 February 2009Return made up to 28/01/09; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 2 hackley cottage, pencombe lane bromyard herefordshire HR7 4SP (1 page)
21 August 2007Registered office changed on 21/08/07 from: 2 hackley cottage, pencombe lane bromyard herefordshire HR7 4SP (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 February 2007Return made up to 28/01/07; full list of members (7 pages)
22 February 2007Return made up to 28/01/07; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 February 2006Return made up to 28/01/06; full list of members (6 pages)
23 February 2006Return made up to 28/01/06; full list of members (6 pages)
16 January 2006New secretary appointed;new director appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Nc inc already adjusted 01/10/05 (1 page)
16 January 2006New secretary appointed;new director appointed (1 page)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Nc inc already adjusted 01/10/05 (1 page)
23 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
23 December 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
28 January 2005Incorporation (9 pages)
28 January 2005Incorporation (9 pages)