Company NameCatalyst European Co-Productions Limited
Company StatusDissolved
Company Number02611360
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 months ago)
Dissolution Date3 June 1997 (26 years, 11 months ago)

Business Activity

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

Directors

Director NameNicholas John Lever
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(2 weeks after company formation)
Appointment Duration6 years (closed 03 June 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Platt Lane
Dobcross
Oldham
Lancashire
OL3 5QD
Secretary NameCaroline Dorothy Ashbrook Titley
NationalityBritish
StatusClosed
Appointed30 May 1991(2 weeks after company formation)
Appointment Duration6 years (closed 03 June 1997)
RoleCompany Secretary & Financial Direc
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Avenue
Handforth
Wilmslow
Cheshire
SK9 3EQ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMartin Lewis Edwards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 1995)
RoleAnimation Director
Correspondence Address1 Vale Avenue
Godley
Hyde
Cheshire
SK14 2PH
Director NameJanet Ellen Johnston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 1996)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressLadycroft 6 Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Director NameIan Rodger Steel
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 07 July 1995)
RoleProducer
Country of ResidenceEngland
Correspondence AddressHigher Lodge
Bleasdale
Garstang
Lancashire
PR3 1UY

Location

Registered Address34 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
26 November 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 November 1996Application for striking-off (1 page)
8 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
6 September 1996Director resigned (1 page)
28 May 1996Return made up to 16/05/96; no change of members (4 pages)
5 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
5 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1995Return made up to 16/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)