Company NameCattawade Corporation Ltd
Company StatusDissolved
Company Number03749873
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameSt. Peter's Press Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSarah Rodwell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1999(1 week after company formation)
Appointment Duration4 years, 5 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address18 Wright Lane
Kesgrave
Ipswich
IP5 2FA
Secretary NamePeter John Rodwell
NationalityEnglish
StatusClosed
Appointed16 April 1999(1 week after company formation)
Appointment Duration4 years, 5 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address18 Wrights Lane
Kesgrave
Ipswich
Suffolk
IP5 2FA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCharleston House
39 Temple Pattle Brantham
Manningtree
Essex
CO11 1RW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham

Financials

Year2014
Turnover£30,296
Net Worth£7,597
Cash£11,270
Current Liabilities£7,767

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 June 2003First Gazette notice for compulsory strike-off (1 page)
20 September 2001Registered office changed on 20/09/01 from: 18 wright lane kesgrave ipswich suffolk IP5 2FA (1 page)
5 July 2001Return made up to 09/04/01; full list of members (6 pages)
13 June 2001Full accounts made up to 31 March 2001 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 June 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Company name changed st. Peter's press LTD\certificate issued on 05/05/00 (2 pages)
29 March 2000Registered office changed on 29/03/00 from: burtons house first floor st peters quay college street ipswich suffolk IP4 1DD (1 page)
14 July 1999Registered office changed on 14/07/99 from: charleston house 39 temple pattle brantham manningtree essex CO11 1RW (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999New secretary appointed (4 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
9 April 1999Incorporation (12 pages)