Company NameCattles Group Limited
Company StatusDissolved
Company Number06547629
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)
Previous NameWmnewco73 Plc

Directors

Director NameMr Mark William Gerard Collins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(4 days after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelow House Farm
Whitelow Lane
Dore, Sheffield
South Yorkshire
S17 3AG
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusClosed
Appointed02 April 2008(4 days after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameRoland Charles William Todd
NationalityBritish
StatusClosed
Appointed02 April 2008(4 days after company formation)
Appointment Duration1 year, 1 month (closed 12 May 2009)
RoleCompany Director
Correspondence AddressLaithe House Wheldrake Lane
Crockey Hill
York
North Yorkshire
YO19 4SQ
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthern Cross St Johns Avenue
Thorner
Leeds
West Yorkshire
LS14 3BZ
Director NameMr Richard David Charles Naish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 High Street
Clifford
Wetherby
West Yorkshire
LS23 6JF
Director NameMr Mark Stuart Whittaker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEastbourne
Elmwood Lane, Barwick-In-Elmet
Leeds
LS15 4JX
Secretary NameMark Whittaker
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressEastbourne Elmwood Lane
Barwick In Elmet
Leeds
West Yorkshire
LS15 4JX

Location

Registered AddressKingston House Centre 27 Business Park
Woodhead Road Birstall
Batley
West Yorkshire
WF17 9TD
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2008Application for striking-off (2 pages)
24 October 2008Statement by directors (1 page)
24 October 2008Solvency statement dated 10/10/08 (1 page)
24 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 October 2008Memorandum of capital (1 page)
23 June 2008Certificate of re-registration from Public Limited Company to Private (1 page)
23 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
23 June 2008Re-registration of Memorandum and Articles (19 pages)
23 June 2008Application for reregistration from PLC to private (1 page)
29 April 2008Memorandum and Articles of Association (6 pages)
29 April 2008Ad 09/04/08\gbp si 50000@1=50000\gbp ic 0.2/50000.2\ (2 pages)
21 April 2008Registered office changed on 21/04/2008 from kings court 12 king street leeds west yorkshire LS1 2HL (1 page)
21 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 April 2008Secretary appointed roland charles william todd (1 page)
21 April 2008Director appointed mark william gerard collins (8 pages)
21 April 2008Appointment terminated director paul emmett (1 page)
21 April 2008Appointment terminate, director and secretary mark stuart whittaker logged form (1 page)
21 April 2008Director appointed james joseph corr (8 pages)
21 April 2008Appointment terminated director richard naish (1 page)
10 April 2008Memorandum and Articles of Association (14 pages)
10 April 2008Memorandum and Articles of Association (5 pages)
9 April 2008Application to commence business (2 pages)
9 April 2008Commence business and borrow (1 page)
5 April 2008Company name changed WMNEWCO73 PLC\certificate issued on 07/04/08 (2 pages)
28 March 2008Incorporation (29 pages)