Company NameKatin Finance Limited
Company StatusDissolved
Company Number00766460
CategoryPrivate Limited Company
Incorporation Date4 July 1963(60 years, 10 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMary Esme Dendy
NationalityBritish
StatusClosed
Appointed30 November 1990(27 years, 5 months after company formation)
Appointment Duration23 years, 3 months (closed 11 March 2014)
RoleCompany Director
Correspondence AddressClune
Mill Green
Ingatestone
Essex
CM4 0PT
Director NameSarah Elizabeth Padilha
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2013(50 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (closed 11 March 2014)
RoleBank Director
Country of ResidenceGreat Brittain
Correspondence Address37 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NameTerence Arthur Grenville Dendy
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(27 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 15 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClune
Mill Green
Ingatestone
Essex
CM4 0PT

Location

Registered AddressMatrix House
Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

98 at £1Mrs Mary Dendy
98.00%
Ordinary
1 at £1Mrs Valerie Riggott
1.00%
Ordinary
1 at £1T.a.g. Dendy
1.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Registered office address changed from C/O T a G Dendy Clune Mill Green Ingatestone Essex CM4 0PT on 10 December 2013 (1 page)
10 December 2013Registered office address changed from C/O T a G Dendy Clune Mill Green Ingatestone Essex CM4 0PT on 10 December 2013 (1 page)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
18 November 2013Application to strike the company off the register (3 pages)
18 November 2013Application to strike the company off the register (3 pages)
12 November 2013Appointment of Sarah Elizabeth Padilha as a director on 15 October 2013 (2 pages)
12 November 2013Appointment of Sarah Elizabeth Padilha as a director (2 pages)
11 November 2013Termination of appointment of Terence Arthur Grenville Dendy as a director on 15 October 2013 (1 page)
11 November 2013Termination of appointment of Terence Dendy as a director (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Terence Arthur Grenville Dendy on 27 October 2009 (2 pages)
11 December 2009Director's details changed for Terence Arthur Grenville Dendy on 27 October 2009 (2 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 December 2008Return made up to 31/10/08; full list of members (3 pages)
10 December 2008Return made up to 31/10/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 November 2007Return made up to 31/10/07; full list of members (6 pages)
29 November 2007Return made up to 31/10/07; full list of members (6 pages)
13 November 2006Return made up to 31/10/06; full list of members (6 pages)
13 November 2006Return made up to 31/10/06; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 April 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 November 2004Return made up to 31/10/04; no change of members (6 pages)
11 November 2004Return made up to 31/10/04; no change of members (6 pages)
29 April 2004Registered office changed on 29/04/04 from: c/o dendy mortlock rose 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
29 April 2004Registered office changed on 29/04/04 from: c/o dendy mortlock rose 22 rayleigh road hutton brentwood essex CM13 1AD (1 page)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 November 2003Return made up to 31/10/03; no change of members (6 pages)
26 November 2003Return made up to 31/10/03; no change of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2002Return made up to 31/10/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 December 2001Return made up to 31/10/01; full list of members (6 pages)
17 December 2001Return made up to 31/10/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 November 2000Return made up to 31/10/00; full list of members (6 pages)
1 November 2000Return made up to 31/10/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 November 1999Return made up to 31/10/99; full list of members (7 pages)
19 November 1999Return made up to 31/10/99; full list of members (7 pages)
27 November 1998Return made up to 31/10/98; full list of members (7 pages)
27 November 1998Return made up to 31/10/98; full list of members (7 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
18 December 1997Return made up to 31/10/97; no change of members (5 pages)
18 December 1997Return made up to 31/10/97; no change of members
  • 363(287) ‐ Registered office changed on 18/12/97
(5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
14 November 1996Return made up to 31/10/96; no change of members (5 pages)
14 November 1996Return made up to 31/10/96; no change of members (5 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)