Company NameKatalyst Consulting Limited
Company StatusDissolved
Company Number03387615
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Paul Streeton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressField Head Farm
Brackenthwaite Lane
Pannal
Harrogate
HG3 1PL
Secretary NameKathryn Streeton
NationalityBritish
StatusClosed
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Head Farm
Brackenthwaite Lane
Pannal
Harrogate
HG3 1PL
Director NameKathryn Streeton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressField Head Farm
Brackenthwaite Lane
Pannal
Harrogate
HG3 1PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1J P Streeton
50.00%
Ordinary
1 at 1Ms Kathryn Streeton Hons Bsc
50.00%
Ordinary

Financials

Year2014
Net Worth£9,564
Current Liabilities£184,525

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
16 October 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
11 September 2013Liquidators' statement of receipts and payments to 4 August 2013 (10 pages)
11 September 2013Liquidators' statement of receipts and payments to 4 August 2013 (10 pages)
11 September 2013Liquidators statement of receipts and payments to 4 August 2013 (10 pages)
11 September 2013Liquidators statement of receipts and payments to 4 August 2013 (10 pages)
18 September 2012Liquidators statement of receipts and payments to 4 August 2012 (14 pages)
18 September 2012Liquidators statement of receipts and payments to 4 August 2012 (14 pages)
18 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (14 pages)
18 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (14 pages)
12 August 2011Statement of affairs with form 4.19 (6 pages)
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2011Appointment of a voluntary liquidator (2 pages)
12 August 2011Statement of affairs with form 4.19 (6 pages)
12 August 2011Appointment of a voluntary liquidator (2 pages)
12 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2011Registered office address changed from Field Head Farm Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL United Kingdom on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Field Head Farm Brackenthwaite Lane Pannal Harrogate North Yorkshire HG3 1PL United Kingdom on 18 July 2011 (2 pages)
16 June 2011Termination of appointment of Kathryn Streeton as a director (2 pages)
16 June 2011Termination of appointment of Kathryn Streeton as a director (2 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2010Annual return made up to 17 June 2010
Statement of capital on 2010-06-30
  • GBP 2
(14 pages)
30 June 2010Annual return made up to 17 June 2010
Statement of capital on 2010-06-30
  • GBP 2
(14 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
1 July 2009Return made up to 17/06/09; full list of members (4 pages)
1 July 2009Return made up to 17/06/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
19 November 2008Registered office changed on 19/11/2008 from armstrong watson central house st pauls street leeds LS1 2TE (1 page)
19 November 2008Registered office changed on 19/11/2008 from armstrong watson central house st pauls street leeds LS1 2TE (1 page)
19 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
19 November 2008Return made up to 17/06/08; full list of members (4 pages)
19 November 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
19 November 2008Return made up to 17/06/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 September 2007Return made up to 17/06/07; no change of members (7 pages)
13 September 2007Return made up to 17/06/07; no change of members (7 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 June 2006Return made up to 17/06/06; full list of members (7 pages)
27 June 2006Return made up to 17/06/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 July 2005Return made up to 17/06/05; full list of members (7 pages)
15 July 2005Return made up to 17/06/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 June 2004Return made up to 17/06/04; full list of members (7 pages)
23 June 2004Return made up to 17/06/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 February 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
4 February 2004Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
30 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
26 July 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(7 pages)
26 July 2002Return made up to 17/06/02; full list of members
  • 363(287) ‐ Registered office changed on 26/07/02
(7 pages)
29 May 2002Registered office changed on 29/05/02 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
29 May 2002Registered office changed on 29/05/02 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 July 2001Return made up to 17/06/01; full list of members (6 pages)
28 July 2001Return made up to 17/06/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
28 July 2000 (3 pages)
28 July 2000 (3 pages)
5 July 2000Return made up to 17/06/00; full list of members (6 pages)
5 July 2000Return made up to 17/06/00; full list of members (6 pages)
20 December 1999 (3 pages)
20 December 1999 (3 pages)
25 August 1999Registered office changed on 25/08/99 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
25 August 1999Registered office changed on 25/08/99 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page)
15 July 1999Return made up to 17/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(6 pages)
15 July 1999Return made up to 17/06/99; no change of members
  • 363(287) ‐ Registered office changed on 15/07/99
(6 pages)
25 June 1998Return made up to 17/06/98; full list of members (6 pages)
25 June 1998Return made up to 17/06/98; full list of members (6 pages)
17 June 1998 (3 pages)
17 June 1998 (3 pages)
4 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
4 July 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
23 June 1997Secretary resigned (1 page)
23 June 1997Secretary resigned (1 page)
17 June 1997Incorporation (15 pages)
17 June 1997Incorporation (15 pages)