Company NameCatenary Systems Limited
Company StatusDissolved
Company Number06603220
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Simon Timothy Gibson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2015(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 13 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dearne Park Industrial Estate Park Mill Way
Clayton West
Huddersfield
West Yorkshire
HD8 9XJ
Director NameMr John Howard Fry
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence AddressBryn Afon
Waen Isa
Northop
Flintshire
CH7 6DL
Wales
Director NameMr Raymond James Storey Potter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Cumwhitton
Carlisle
CA8 9EX
Secretary NameMr John Howard Fry
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBryn Afon Allt Goch Lane
Northop
Mold
Clwyd
CH7 6DL
Wales
Director NameCheryl Cleghorn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 20 August 2008)
RoleBook Keeper
Correspondence AddressAtlas Works Nelson Street
Carlisle
Cumbria
CA2 5NB
Secretary NameCheryl Cleghorn
NationalityBritish
StatusResigned
Appointed20 August 2008(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2014)
RoleBook Keeper
Correspondence AddressUnit 3.14 Warwick Mill Business Park
Warwick Bridge
Carlisle
Cumbria
CA4 8RR

Location

Registered AddressC/O Associated Utility Supplies Limited 1 Dearne Park Industrial Estate
Park Mill Way
Huddersfield
West Yorkshire
HD8 9XJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Shareholders

500 at £1Mr John Howard Fry
50.00%
Ordinary A
500 at £1Mr Raymond James Storey Potter
50.00%
Ordinary A

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Registered office address changed from Unit 3.14 Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR to C/O Associated Utility Supplies Limited 1 Dearne Park Industrial Estate Park Mill Way Huddersfield West Yorkshire HD8 9XJ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Unit 3.14 Warwick Mill Business Park Warwick Bridge Carlisle Cumbria CA4 8RR to C/O Associated Utility Supplies Limited 1 Dearne Park Industrial Estate Park Mill Way Huddersfield West Yorkshire HD8 9XJ on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Simon Timothy Gibson as a director on 19 January 2015 (2 pages)
5 February 2015Termination of appointment of Raymond James Storey Potter as a director on 19 January 2015 (1 page)
16 January 2015Termination of appointment of Cheryl Cleghorn as a secretary on 31 December 2014 (1 page)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(4 pages)
14 March 2014Termination of appointment of John Fry as a director (1 page)
2 July 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
30 May 2013Secretary's details changed for Cheryl Cleghorn on 27 May 2012 (1 page)
11 June 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 June 2012Register inspection address has been changed (1 page)
6 June 2012Register(s) moved to registered inspection location (1 page)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
3 April 2012Registered office address changed from Atlas Works Nelson Street Carlisle CA2 5NB on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Atlas Works Nelson Street Carlisle CA2 5NB on 3 April 2012 (1 page)
14 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
4 August 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr John Howard Fry on 27 May 2010 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 July 2009Return made up to 27/05/09; full list of members (4 pages)
20 August 2008Appointment terminated director cheryl cleghorn (1 page)
20 August 2008Secretary appointed cheryl cleghorn (1 page)
20 August 2008Appointment terminated secretary john fry (1 page)
20 August 2008Director appointed cheryl cleghorn (1 page)
18 June 2008Memorandum and Articles of Association (16 pages)
16 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 May 2008Incorporation (18 pages)