Company NameKat-Motorsport Limited
Company StatusDissolved
Company Number05608235
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Dissolution Date11 August 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Adrian Waugh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Roseberry Avenue
Hatfield
Doncaster
South Yorkshire
DN7 6JW
Secretary NameJane Cope
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Roseberry Avenue
Hatfield
Doncaster
South Yorkshire
DN7 6JW

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth£1
Cash£163
Current Liabilities£79,380

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 August 2016Final Gazette dissolved following liquidation (1 page)
11 August 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
11 May 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
1 May 2015Liquidators statement of receipts and payments to 17 February 2015 (17 pages)
1 May 2015Liquidators' statement of receipts and payments to 17 February 2015 (17 pages)
1 May 2015Liquidators' statement of receipts and payments to 17 February 2015 (17 pages)
29 April 2014Liquidators' statement of receipts and payments to 17 February 2014 (18 pages)
29 April 2014Liquidators' statement of receipts and payments to 17 February 2014 (18 pages)
29 April 2014Liquidators statement of receipts and payments to 17 February 2014 (18 pages)
25 April 2013Liquidators' statement of receipts and payments to 17 February 2013 (19 pages)
25 April 2013Liquidators statement of receipts and payments to 17 February 2013 (19 pages)
25 April 2013Liquidators' statement of receipts and payments to 17 February 2013 (19 pages)
16 April 2012Liquidators' statement of receipts and payments to 17 February 2012 (17 pages)
16 April 2012Liquidators' statement of receipts and payments to 17 February 2012 (17 pages)
16 April 2012Liquidators statement of receipts and payments to 17 February 2012 (17 pages)
10 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2011Registered office address changed from 18 Roseberry Avenue, Hatfield Doncaster South Yorkshire DN7 6JW on 1 March 2011 (2 pages)
1 March 2011Appointment of a voluntary liquidator (1 page)
1 March 2011Registered office address changed from 18 Roseberry Avenue, Hatfield Doncaster South Yorkshire DN7 6JW on 1 March 2011 (2 pages)
1 March 2011Statement of affairs with form 4.19 (6 pages)
1 March 2011Appointment of a voluntary liquidator (1 page)
1 March 2011Statement of affairs with form 4.19 (6 pages)
1 March 2011Registered office address changed from 18 Roseberry Avenue, Hatfield Doncaster South Yorkshire DN7 6JW on 1 March 2011 (2 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 1
(4 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 December 2009Director's details changed for Paul Adrian Waugh on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Paul Adrian Waugh on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Paul Adrian Waugh on 1 November 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 November 2008Return made up to 01/11/08; full list of members (3 pages)
10 November 2008Return made up to 01/11/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 November 2007Return made up to 01/11/07; full list of members (2 pages)
12 November 2007Return made up to 01/11/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 December 2006Return made up to 01/11/06; full list of members (6 pages)
5 December 2006Return made up to 01/11/06; full list of members (6 pages)
1 November 2005Incorporation (10 pages)
1 November 2005Incorporation (10 pages)