Company NameCatnic Components Limited
Company StatusDissolved
Company Number01154797
CategoryPrivate Limited Company
Incorporation Date4 January 1974(50 years, 4 months ago)
Dissolution Date8 December 2010 (13 years, 4 months ago)
Previous Names5

Business Activity

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

Directors

Director NameNovar Nominees Limited (Corporation)
StatusClosed
Appointed30 November 1995(21 years, 11 months after company formation)
Appointment Duration15 years (closed 08 December 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameRallip Holdings Limited (Corporation)
StatusClosed
Appointed30 November 1995(21 years, 11 months after company formation)
Appointment Duration15 years (closed 08 December 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Secretary NameNovar Nominees Limited (Corporation)
StatusClosed
Appointed22 May 2008(34 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 08 December 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameJames Francis Lane
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 1993)
RoleCompany Director
Correspondence Address36 Mount Way
Chepstow
Gwent
NP6 5NF
Wales
Director NameJohn Peter William Morgan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressSeabank House 18 Clinton Road
Penarth
South Glamorgan
CF64 3JD
Wales
Director NameAnthony John Peach
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 1993)
RoleCompany Director
Correspondence AddressOrchard Cottage Five Lanes
Caerwent
Newport
Gwent
NP6 4PQ
Wales
Secretary NameSimon Stuart Morton
NationalityBritish
StatusResigned
Appointed02 March 1991(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address21 Priory Oak
Brackla
Bridgend
Mid-Glamorgan
CF31 2HY
Wales
Director NameRichard Bryn Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressTy Llanfihangel
Cowbridge
CF71 7LQ
Wales
Secretary NameChandan Kanti Bhowmik
NationalityBritish
StatusResigned
Appointed03 October 1994(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence Address22 Armour Hill
Tilehurst
Reading
Berkshire
RG31 6JP
Secretary NameUOP Products UK Limited (Corporation)
StatusResigned
Appointed30 November 1995(21 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 May 2008)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berks
RG12 1EB

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2010Final Gazette dissolved following liquidation (1 page)
8 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2010Liquidators statement of receipts and payments to 23 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
8 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
28 May 2009Ad 01/01/09-31/12/09 gbp si 47000@1=47000 gbp ic 15000/62000 (2 pages)
28 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 May 2009Ad 01/01/09-31/12/09\gbp si 47000@1=47000\gbp ic 15000/62000\ (2 pages)
28 May 2009Nc inc already adjusted 23/04/09 (1 page)
28 May 2009Nc inc already adjusted 23/04/09 (1 page)
16 May 2009Registered office changed on 16/05/2009 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
16 May 2009Registered office changed on 16/05/2009 from honeywell house arlington business park bracknell berkshire RG12 1EB (1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Appointment of a voluntary liquidator (1 page)
14 May 2009Declaration of solvency (4 pages)
14 May 2009Declaration of solvency (4 pages)
14 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-23
(1 page)
14 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2008Appointment terminated secretary uop products uk LIMITED (1 page)
5 June 2008Secretary appointed novar nominees LIMITED (1 page)
5 June 2008Appointment Terminated Secretary uop products uk LIMITED (1 page)
5 June 2008Secretary appointed novar nominees LIMITED (1 page)
25 March 2008Return made up to 02/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2008Return made up to 02/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 January 2008Accounts made up to 31 December 2007 (4 pages)
23 March 2007Return made up to 02/03/07; full list of members (7 pages)
23 March 2007Return made up to 02/03/07; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
11 January 2007Accounts made up to 31 December 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 September 2006Accounts made up to 31 December 2005 (4 pages)
18 May 2006Return made up to 02/03/06; full list of members (7 pages)
18 May 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Accounts made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 02/03/05; full list of members (7 pages)
1 April 2005Return made up to 02/03/05; full list of members (7 pages)
6 July 2004Accounts made up to 31 December 2003 (4 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 March 2004Return made up to 02/03/04; full list of members (7 pages)
30 March 2004Return made up to 02/03/04; full list of members (7 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 October 2003Accounts made up to 31 December 2002 (4 pages)
26 March 2003Return made up to 02/03/03; full list of members (7 pages)
26 March 2003Return made up to 02/03/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 March 2002Return made up to 02/03/02; full list of members (2 pages)
11 March 2002Return made up to 02/03/02; full list of members (2 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 August 2001Accounts made up to 31 December 2000 (4 pages)
11 May 2001Company name changed caradon services LIMITED\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed caradon services LIMITED\certificate issued on 11/05/01 (2 pages)
10 April 2001Return made up to 02/03/01; full list of members (2 pages)
10 April 2001Return made up to 02/03/01; full list of members (2 pages)
28 February 2001Director's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
29 December 2000Company name changed novar services LIMITED\certificate issued on 29/12/00 (2 pages)
29 December 2000Company name changed novar services LIMITED\certificate issued on 29/12/00 (2 pages)
14 September 2000Company name changed catnic components LIMITED\certificate issued on 14/09/00 (2 pages)
14 September 2000Company name changed catnic components LIMITED\certificate issued on 14/09/00 (2 pages)
22 August 2000Accounts made up to 31 December 1999 (5 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 March 2000Return made up to 02/03/00; full list of members (5 pages)
27 March 2000Return made up to 02/03/00; full list of members (5 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 August 1999Accounts made up to 31 December 1998 (5 pages)
22 March 1999Return made up to 02/03/99; no change of members (4 pages)
22 March 1999Return made up to 02/03/99; no change of members (4 pages)
28 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 August 1998Accounts made up to 31 December 1997 (5 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 September 1997Accounts made up to 31 December 1996 (5 pages)
9 April 1997Return made up to 02/03/97; full list of members (9 pages)
9 April 1997Return made up to 02/03/97; full list of members (9 pages)
29 September 1996Accounts made up to 31 December 1995 (5 pages)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
7 May 1996Return made up to 02/03/96; full list of members (7 pages)
7 May 1996Return made up to 02/03/96; full list of members (7 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996New director appointed (3 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Secretary resigned;new director appointed (3 pages)
25 February 1996Registered office changed on 25/02/96 from: pontygwindy est caerphilly glam CF8 2WJ (1 page)
25 February 1996Registered office changed on 25/02/96 from: pontygwindy est caerphilly glam CF8 2WJ (1 page)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
20 September 1995Accounts made up to 31 December 1994 (6 pages)
9 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/05/95
(2 pages)
9 August 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/05/95
(1 page)
21 October 1994Full accounts made up to 31 December 1993 (7 pages)
21 October 1994Full accounts made up to 31 December 1993 (7 pages)
28 October 1993Full accounts made up to 31 December 1992 (5 pages)
28 October 1993Full accounts made up to 31 December 1992 (5 pages)
2 November 1992Full accounts made up to 31 December 1991 (6 pages)
2 November 1992Full accounts made up to 31 December 1991 (6 pages)
4 May 1988Company name changed\certificate issued on 04/05/88 (2 pages)
4 May 1988Company name changed\certificate issued on 04/05/88 (2 pages)
18 March 1987Full accounts made up to 31 December 1986 (7 pages)
18 March 1987Full accounts made up to 31 December 1986 (7 pages)
8 April 1983Accounts made up to 25 December 1982 (14 pages)
8 April 1983Accounts made up to 25 December 1982 (14 pages)
25 August 1976Accounts made up to 27 December 2075 (11 pages)
25 August 1976Accounts made up to 27 December 1975 (11 pages)