Company NameCatalyst It Partners Limited
Company StatusDissolved
Company Number03049744
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Abraham Cornelis Moerman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Exchange Quay
Manchester
M5 3EF
Secretary NameMr Thomas John Rudkin
StatusClosed
Appointed09 March 2011(15 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 16 February 2016)
RoleCompany Director
Correspondence Address5 Exchange Quay
Manchester
M5 3EF
Director NameMr David Joseph Howard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Lodge
Rockhampton
Berkeley
Gloucestershire
GL13 9DY
Wales
Director NameNinette Sonia Howard
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleIt Assistant Research
Correspondence AddressNewton Lodge
Rockhampton
Berkeley
Gloucestershire
GL13 9DY
Wales
Secretary NameNinette Sonia Howard
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleIt Assistant Research
Correspondence AddressNewton Lodge
Rockhampton
Berkeley
Gloucestershire
GL13 9DY
Wales
Director NameColin Hatfield
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2004)
RoleComputer Consultant
Correspondence Address32 Icknield Way
Tring
Hertfordshire
HP23 4ET
Director NameLynn Hatfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 2001)
RoleComputer Consultant
Correspondence Address32 Icknield Way
Tring
Hertfordshire
HP23 4ET
Director NameMr Graeme Sherman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 June 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Moss Farm Barns
Littledales Lane, Gorstage
Northwich
Cheshire
CW8 2SH
Director NameIan Thomas Rowley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleManagement Consultant
Correspondence Address2 Honeyhanger
Hindhead Road
Hindhead
Surrey
GU26 6BA
Director NameIan Robert Humphries
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleCall Centre Consultant
Correspondence Address56 Roberts Close
Cirencester
Gloucestershire
GL7 2RP
Wales
Director NameMr Alexander Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Paddock Green Lane
Timperley
Altrincham
Cheshire
WA15 7NR
Director NameRobin Scott Rindel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed29 March 2001(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 2004)
RoleCompany Director
Correspondence Address42 Carlisle Avenue Hurlingham
Johannesburg Gauteng 2001
South Africa
Director NameMr William Moore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Director NameMr David Andrew Mason
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Buxton Road
Congleton
Cheshire
CW12 2DY
Director NameMr Terrence Flanagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLomark House 1 Old Lane
Grasscroft
Oldham
Lancashire
OL4 4EX
Secretary NameMr William Moore
NationalityBritish
StatusResigned
Appointed29 March 2001(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Director NameBrian Jolping
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(11 years after company formation)
Appointment Duration8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressTown Farm
Water Stratford
Buckinghamshire
MK18 5DX
Director NameMr Simon Paul Morris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Randolph'S
Tenterden Road, Biddenden
Ashford
Kent
TN27 8BG
Secretary NameMr Simon Paul Morris
NationalityBritish
StatusResigned
Appointed03 August 2009(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Randolph'S
Tenterden Road, Biddenden
Ashford
Kent
TN27 8BG
Director NameCourt Business Services Ltd (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD
Secretary NameCourt Secretaries Ltd (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address209 Luckwell Road
Bristol
BS3 3HD

Contact

Websitewww.analysysmason.com
Email address[email protected]
Telephone020 73959000
Telephone regionLondon

Location

Registered Address5 Exchange Quay
Manchester
M5 3EF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
6 November 2015Statement by Directors (1 page)
6 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2015Solvency Statement dated 13/10/15 (1 page)
6 November 2015Statement of capital on 6 November 2015
  • GBP 1
(4 pages)
6 November 2015Statement of capital on 6 November 2015
  • GBP 1
(4 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 306,368.1
(4 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
29 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 306,368.1
(4 pages)
17 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
19 June 2012Second filing of AR01 previously delivered to Companies House made up to 25 April 2012 (16 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/06/2012
(5 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (8 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Simon Morris as a secretary (1 page)
9 March 2011Appointment of Mr Thomas John Rudkin as a secretary (1 page)
9 March 2011Termination of appointment of Simon Morris as a director (1 page)
9 March 2011Appointment of Mr Abraham Cornelis Moerman as a director (2 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (8 pages)
9 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
24 June 2010Termination of appointment of Graeme Sherman as a director (1 page)
24 June 2010Termination of appointment of Graeme Sherman as a director (1 page)
5 January 2010Full accounts made up to 28 February 2009 (15 pages)
18 August 2009Secretary appointed mr simon paul morris (2 pages)
18 August 2009Appointment terminated director william moore (1 page)
18 August 2009Director appointed mr simon paul morris (2 pages)
18 August 2009Appointment terminated secretary william moore (1 page)
9 June 2009Return made up to 25/04/09; full list of members (4 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 January 2009Appointment terminated director alexander smith (1 page)
27 December 2008Full accounts made up to 28 February 2008 (17 pages)
7 May 2008Return made up to 25/04/08; full list of members (5 pages)
8 October 2007Full accounts made up to 28 February 2007 (17 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Director resigned (1 page)
10 May 2007Return made up to 25/04/07; full list of members (3 pages)
10 May 2007Director resigned (1 page)
5 January 2007Full accounts made up to 28 February 2006 (16 pages)
7 June 2006Return made up to 25/04/06; full list of members (9 pages)
7 June 2006New director appointed (2 pages)
28 December 2005Full accounts made up to 28 February 2005 (15 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
14 April 2005Director resigned (1 page)
14 April 2005Return made up to 25/04/05; full list of members (9 pages)
4 January 2005Full accounts made up to 28 February 2004 (15 pages)
29 September 2004Particulars of mortgage/charge (7 pages)
22 September 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
12 November 2003Director resigned (1 page)
15 July 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
25 June 2003Full accounts made up to 31 March 2003 (17 pages)
22 April 2003Return made up to 25/04/03; full list of members (10 pages)
5 March 2003Director resigned (1 page)
10 October 2002Full accounts made up to 31 March 2002 (16 pages)
22 April 2002Return made up to 25/04/02; full list of members (11 pages)
25 March 2002Full accounts made up to 31 March 2001 (16 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: building 1210 parkview arlington business park theale berkshire RG7 4TY (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
7 January 2002New director appointed (2 pages)
17 July 2001Director resigned (1 page)
3 May 2001Ad 25/03/01--------- £ si [email protected]=1368 £ ic 305000/306368 (2 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2001S-div conve 25/03/01 (2 pages)
8 August 2000Full accounts made up to 31 March 2000 (12 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
26 April 2000Return made up to 25/04/00; full list of members (8 pages)
22 November 1999Full accounts made up to 31 March 1999 (12 pages)
3 June 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 1999Ad 22/03/99--------- £ si 5000@1=5000 £ ic 300000/305000 (2 pages)
12 March 1999Ad 04/02/99--------- £ si 299996@1=299996 £ ic 4/300000 (2 pages)
12 March 1999£ nc 1000/350000 04/02/99 (1 page)
12 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 November 1998Full accounts made up to 31 March 1998 (12 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Secretary's particulars changed;director's particulars changed (1 page)
28 May 1998Return made up to 25/04/98; no change of members (4 pages)
23 April 1998Registered office changed on 23/04/98 from: presbytere lyeway lane ropley nr.alresford hampshire, SO24 0DW (1 page)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
2 July 1997Ad 01/11/96--------- £ si 2@1 (2 pages)
2 July 1997Return made up to 25/04/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 April 1996Return made up to 25/04/96; full list of members (6 pages)
10 May 1995Registered office changed on 10/05/95 from: 209 luckwell road bristol BS3 3HD (1 page)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Accounting reference date notified as 31/03 (1 page)
10 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 April 1995Incorporation (40 pages)