Company NameCatchmore Angling Products Limited
Company StatusDissolved
Company Number04629617
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 4 months ago)
Dissolution Date11 May 2010 (14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePhilip Huzzey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 11 May 2010)
RoleSalesman
Correspondence Address101 Hullbridge Road
South Woodham Ferrers
Essex
CM3 5LJ
Director NameJames Leonard Cook
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleMini Bus Operator
Country of ResidenceEngland
Correspondence AddressTredray Manor
Crays Hill Road Crays Hill
Billericay
Essex
CM11 2YP
Secretary NameShelley Clarke
NationalityBritish
StatusResigned
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTredray Manor
Crays Hill Road
Billericay
Essex
CM11 2YP
Secretary NameMrs Susan Anne Leon
NationalityBritish
StatusResigned
Appointed20 July 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Browns Close
Acton
Sudbury
Suffolk
CO10 0XL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCarmel
Studlands Avenue
Wickford
Essex
SS12 0JF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Financials

Year2014
Net Worth£126
Current Liabilities£1

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Return made up to 07/01/09; full list of members (3 pages)
27 February 2009Return made up to 07/01/09; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from 2 browns close acton sudbury CO10 0XL (1 page)
16 February 2009Registered office changed on 16/02/2009 from 2 browns close acton sudbury CO10 0XL (1 page)
13 February 2009Appointment terminated secretary susan leon (1 page)
13 February 2009Appointment Terminated Secretary susan leon (1 page)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 January 2008Return made up to 07/01/08; full list of members (2 pages)
11 January 2008Return made up to 07/01/08; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 January 2007Return made up to 07/01/07; full list of members (2 pages)
8 January 2007Return made up to 07/01/07; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
28 February 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
10 January 2006Return made up to 07/01/06; full list of members (2 pages)
10 January 2006Return made up to 07/01/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
13 January 2005Return made up to 07/01/05; full list of members (6 pages)
13 January 2005Return made up to 07/01/05; full list of members (6 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Director resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
7 October 2004Director resigned (1 page)
22 January 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2004Return made up to 07/01/04; full list of members (6 pages)
20 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 October 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
7 January 2003Incorporation (18 pages)
7 January 2003Incorporation (18 pages)