Company NameCatchmore Carp Limited
Company StatusDissolved
Company Number04657574
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 3 months ago)
Dissolution Date10 August 2010 (13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Cook
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmel
Studlands Avenue
Wickford
Essex
SS12 0JF
Secretary NameMiss Emma Lummis
NationalityBritish
StatusClosed
Appointed01 January 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 10 August 2010)
RoleHousewife
Correspondence AddressCarmel
Studlands Avenue
Wickford
Essex
SS12 0JF
Director NameJames Leonard Cook
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 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
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTredray Manor
Crays Hill Road
Billericay
Essex
CM11 2YP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 2
(4 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 2
(4 pages)
2 March 2009Return made up to 27/01/09; full list of members (3 pages)
2 March 2009Return made up to 27/01/09; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from carmel studlands avenue wickford essex SS12 0JF (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Location of debenture register (1 page)
27 February 2009Registered office changed on 27/02/2009 from carmel studlands avenue wickford essex SS12 0JF (1 page)
27 February 2009Location of debenture register (1 page)
27 February 2009Location of register of members (1 page)
16 February 2009Registered office changed on 16/02/2009 from 2 browns close, acton sudbury suffolk CO10 0XL (1 page)
16 February 2009Registered office changed on 16/02/2009 from 2 browns close, acton sudbury suffolk CO10 0XL (1 page)
8 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
8 October 2008Accounts made up to 28 February 2008 (2 pages)
30 January 2008Return made up to 27/01/08; full list of members (2 pages)
30 January 2008Return made up to 27/01/08; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
10 May 2007Accounts made up to 28 February 2007 (2 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
29 January 2007Return made up to 27/01/07; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
18 May 2006Accounts made up to 28 February 2006 (2 pages)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
27 January 2006New director appointed (1 page)
27 January 2006New secretary appointed (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New director appointed (1 page)
27 January 2006New secretary appointed (1 page)
29 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
29 September 2005Accounts made up to 28 February 2005 (1 page)
25 February 2005Return made up to 05/02/05; full list of members (2 pages)
25 February 2005Return made up to 05/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
23 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
23 June 2004Accounts made up to 29 February 2004 (1 page)
2 March 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2004Return made up to 05/02/04; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
5 February 2003Incorporation (19 pages)
5 February 2003Incorporation (19 pages)