Company NameCat And Ball 5 Limited
Company StatusDissolved
Company Number05845562
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameThe Promotional Gift Superstore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Leonard Stephenson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Robin Crescent
Stanway
Colchester
Essex
CO3 8WR
Director NameMr Malcolm John Stephenson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Pyefleet View
Langenhoe
Colchester
CO5 7LD
Secretary NameMr Malcolm John Stephenson
NationalityEnglish
StatusClosed
Appointed13 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Pyefleet View
Langenhoe
Colchester
CO5 7LD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressPromotions House
West Side Centre
Stanway
Colchester Essex
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (2 pages)
22 April 2010Application to strike the company off the register (2 pages)
21 December 2009Change of name notice (2 pages)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
21 December 2009Company name changed the promotional gift superstore LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
21 December 2009Change of name notice (2 pages)
7 August 2009Return made up to 11/07/09; full list of members (4 pages)
7 August 2009Return made up to 11/07/09; full list of members (4 pages)
29 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 July 2009Accounts made up to 30 June 2009 (2 pages)
15 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 August 2008Accounts made up to 30 June 2008 (2 pages)
29 July 2008Return made up to 11/07/08; full list of members (4 pages)
29 July 2008Return made up to 11/07/08; full list of members (4 pages)
25 October 2007Accounts made up to 30 June 2007 (2 pages)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 August 2007Return made up to 11/07/07; full list of members (3 pages)
28 August 2007Return made up to 11/07/07; full list of members (3 pages)
23 August 2007Ad 13/06/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
23 August 2007Ad 13/06/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Registered office changed on 20/07/07 from: promotions house westside centre stanway colchester essex CO3 8PH (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Registered office changed on 20/07/07 from: promotions house westside centre stanway colchester essex CO3 8PH (1 page)
20 July 2007New secretary appointed (2 pages)
1 June 2007Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 June 2007Registered office changed on 01/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 June 2006Incorporation (30 pages)
13 June 2006Incorporation (30 pages)