Company NameKatmatt Limited
Company StatusDissolved
Company Number04908768
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 8 months ago)
Dissolution Date12 October 2010 (13 years, 7 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 NameAnthony Excell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleInsurance Administrator
Correspondence AddressSwan Cottage
19 Swan Street Boxford
Sudbury
Suffolk
CO10 5NZ
Secretary NameSuzanne Natalie Excell
NationalityBritish
StatusClosed
Appointed23 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSwan Cottage 19 Swan Street
Boxford
Sudbury
Suffolk
CO10 5NZ
Director NameSuzanne Natalie Excell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 12 October 2010)
RoleSecretary
Correspondence AddressSwan Cottage 19 Swan Street
Boxford
Sudbury
Suffolk
CO10 5NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSwan Cottage 19 Swan Street
Boxford
Sudbury
Suffolk
CO10 5NZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBoxford
WardBoxford
Built Up AreaBoxford

Financials

Year2014
Turnover£29,004
Net Worth£83
Cash£2,807
Current Liabilities£6,026

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
17 June 2010Application to strike the company off the register (3 pages)
17 June 2010Application to strike the company off the register (3 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
18 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
15 October 2008Registered office changed on 15/10/2008 from c/o david verney partnership felaw maltings 44 felaw street, ipswich suffolk IP2 8SJ (1 page)
15 October 2008Registered office changed on 15/10/2008 from c/o david verney partnership felaw maltings 44 felaw street, ipswich suffolk IP2 8SJ (1 page)
30 September 2008Location of debenture register (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 23/09/08; full list of members (4 pages)
30 September 2008Location of debenture register (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 23/09/08; full list of members (4 pages)
24 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
24 April 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
27 September 2007Return made up to 23/09/07; full list of members (3 pages)
27 September 2007Return made up to 23/09/07; full list of members (3 pages)
3 February 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 February 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
3 October 2006Return made up to 23/09/06; full list of members (3 pages)
3 October 2006Return made up to 23/09/06; full list of members (3 pages)
3 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
20 September 2005Return made up to 23/09/05; full list of members (7 pages)
20 September 2005Return made up to 23/09/05; full list of members (7 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
22 October 2004Return made up to 23/09/04; full list of members (7 pages)
22 October 2004Return made up to 23/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
(7 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
15 January 2004Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 January 2004Ad 18/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
23 September 2003Incorporation (19 pages)