Company NameCat And Ball 4 Limited
Company StatusDissolved
Company Number05866347
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)
Dissolution Date17 August 2010 (13 years, 7 months ago)
Previous NameTransworld Incentive Gifts Ltd

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
Appointed06 July 2006(2 days after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2010)
RoleCo 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
Appointed06 July 2006(2 days after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Pyefleet View
Langenhoe
Colchester
CO5 7LD
Secretary NameMr Malcolm John Stephenson
NationalityEnglish
StatusClosed
Appointed06 July 2006(2 days after company formation)
Appointment Duration4 years, 1 month (closed 17 August 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Pyefleet View
Langenhoe
Colchester
CO5 7LD
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 23a Westside Centre
London Road
Stanway
Colchester
CO3 8PH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardMarks Tey and Layer
Built Up AreaColchester

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

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 2009Company name changed transworld incentive gifts LTD\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
(2 pages)
21 December 2009Company name changed transworld incentive gifts LTD\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)
21 December 2009Change of name notice (2 pages)
24 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 October 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
7 August 2009Return made up to 01/08/09; full list of members (4 pages)
15 August 2008Accounts made up to 31 July 2008 (2 pages)
15 August 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
25 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
25 October 2007Accounts made up to 31 July 2007 (2 pages)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
28 August 2007Return made up to 01/08/07; full list of members (3 pages)
12 July 2006New secretary appointed;new director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Ad 05/07/06-06/07/06 £ si 2@1=2 £ ic 2/4 (2 pages)
12 July 2006Ad 05/07/06-06/07/06 £ si 2@1=2 £ ic 2/4 (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed;new director appointed (2 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
4 July 2006Incorporation (13 pages)
4 July 2006Incorporation (13 pages)