Company NameCat (Westcliff On Sea) Limited
Company StatusDissolved
Company Number02410938
CategoryPrivate Limited Company
Incorporation Date3 August 1989(34 years, 8 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)
Previous NameChalkwell Assured Tenancies Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Harvey Gershlick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1991(2 years after company formation)
Appointment Duration15 years, 4 months (closed 05 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Weare Gifford
Shoeburyness
Southend On Sea
Essex
SS3 8AB
Secretary NameMiss Susan Michelle Kelly
NationalityBritish
StatusClosed
Appointed25 January 1994(4 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 05 December 2006)
RoleCompany Director
Correspondence Address68 Princess Gardens
Ashingdon
Rochford
Essex
SS4 3BJ
Secretary NameJoan Dorothy Rogers
NationalityBritish
StatusClosed
Appointed12 April 2002(12 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 05 December 2006)
RoleSecretary
Correspondence Address69 Scrub Lane
Benfleet
Essex
SS7 2JE
Director NameMr Leslie Hugh Lesser
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Burlescome Road
Southend-On-Sea
Essex
SS1 1PN
Secretary NameMr Alan Harvey Gershlick
NationalityBritish
StatusResigned
Appointed03 August 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Weare Gifford
Shoeburyness
Southend On Sea
Essex
SS3 8AB

Location

Registered AddressCourtway House
129 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£12,164
Net Worth-£50,440
Current Liabilities£109,991

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 July 2006Application for striking-off (1 page)
19 July 2005Return made up to 08/07/05; full list of members (7 pages)
10 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
9 September 2004Return made up to 08/07/04; full list of members (7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 July 2003Return made up to 08/07/03; full list of members (7 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 April 2002New secretary appointed (2 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 July 2001Return made up to 08/07/01; full list of members (6 pages)
13 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 July 2000Return made up to 08/07/00; full list of members (6 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
7 July 1999Return made up to 08/07/99; full list of members (7 pages)
27 May 1999Company name changed chalkwell assured tenancies limi ted\certificate issued on 28/05/99 (2 pages)
5 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 July 1998Return made up to 08/07/98; full list of members (7 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 July 1997Return made up to 08/07/97; full list of members (7 pages)
4 November 1996Full accounts made up to 31 December 1995 (11 pages)
28 June 1996Return made up to 08/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1995Full accounts made up to 31 December 1994 (11 pages)
4 August 1995Return made up to 08/07/95; no change of members (4 pages)