Company NameCatfoss Brokering Limited
Company StatusDissolved
Company Number05942708
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NameGarton Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Justin Charles Owen
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House
Catfoss Lane Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameMr Andrew Stork
NationalityBritish
StatusClosed
Appointed03 October 2006(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House
Catfoss Lane Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Andrew Stork
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2007(5 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRasher House
Catfoss Lane Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameAndrea Lovel-Hall
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPantiles,Wet End
Garton On The Wolds
Driffield
East Yorkshire
Y025 3eu

Location

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

Shareholders

4 at £1Elite Finance Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,660
Cash£183
Current Liabilities£34,843

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013Application to strike the company off the register (3 pages)
12 April 2013Application to strike the company off the register (3 pages)
23 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 4
(4 pages)
23 October 2012Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 4
(4 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
25 June 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
25 June 2010Current accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 March 2010Director's details changed for Andrew Stork on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for Andrew Stork on 1 March 2010 (1 page)
2 March 2010Director's details changed for Andrew Stork on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for Andrew Stork on 1 March 2010 (1 page)
2 March 2010Director's details changed for Andrew Stork on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for Andrew Stork on 1 March 2010 (1 page)
2 March 2010Director's details changed for Mr Justin Charles Owen on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Justin Charles Owen on 1 March 2010 (2 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 February 2009Return made up to 21/09/08; full list of members (4 pages)
4 February 2009Return made up to 21/09/08; full list of members (4 pages)
9 September 2008Company name changed garton finance LIMITED\certificate issued on 10/09/08 (2 pages)
9 September 2008Company name changed garton finance LIMITED\certificate issued on 10/09/08 (2 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 October 2007Return made up to 21/09/07; full list of members (3 pages)
16 October 2007Return made up to 21/09/07; full list of members (3 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
28 March 2007Registered office changed on 28/03/07 from: 72 lairgate beverley east yorkshire HU17 8EU (2 pages)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
28 March 2007Registered office changed on 28/03/07 from: 72 lairgate beverley east yorkshire HU17 8EU (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
21 September 2006Incorporation (30 pages)
21 September 2006Incorporation (30 pages)