Company NameCatchband Developments Limited
DirectorsMichael Thomas Gordon and Grosvenor Administration Limited
Company StatusDissolved
Company Number03795983
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(3 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NameGrosvenor Administration Limited (Corporation)
StatusCurrent
Appointed01 February 2000(7 months, 1 week after company formation)
Appointment Duration24 years, 3 months
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2000(7 months, 1 week after company formation)
Appointment Duration24 years, 3 months
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Turnover£3,547
Net Worth£3,928
Cash£4,603
Current Liabilities£676

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 October 2007Dissolved (1 page)
31 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 August 2006Registered office changed on 07/08/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
4 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 August 2006Declaration of solvency (3 pages)
4 August 2006Appointment of a voluntary liquidator (1 page)
16 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
6 July 2005Return made up to 25/06/05; full list of members (7 pages)
24 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
26 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
3 August 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 July 2004Return made up to 25/06/04; full list of members (7 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
22 September 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
5 September 2003Return made up to 25/06/03; no change of members; amend (6 pages)
30 July 2003New director appointed (2 pages)
21 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
22 November 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
20 November 2001Registered office changed on 20/11/01 from: 4TH floor, 12 grosvenor place london SW1X 7HH (1 page)
5 July 2001Return made up to 25/06/01; full list of members (6 pages)
5 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 July 2000Return made up to 25/06/00; full list of members (6 pages)
16 February 2000New director appointed (3 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
25 June 1999Incorporation (14 pages)