Company NameCatalyst Software Design Limited
Company StatusDissolved
Company Number03440865
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date17 June 2010 (13 years, 10 months ago)
Previous NameHawksworth Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameCarole Anne Ellicott
NationalityBritish
StatusClosed
Appointed01 April 1998(6 months, 1 week after company formation)
Appointment Duration12 years, 2 months (closed 17 June 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Oakfield Road
Buckley
Flintshire
CH7 2AR
Wales
Director NameHelen Elizabeth Mollart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address51 Ashley Meadow
Haslington
Crewe
Cheshire
CW1 5RH
Director NameCraig Story
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2010)
RoleCompany Director
Correspondence Address215 Rue De Plascassier
Mougins
06130
France
Secretary NameHelen Elizabeth Mollart
NationalityBritish
StatusClosed
Appointed15 February 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 17 June 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address51 Ashley Meadow
Haslington
Crewe
Cheshire
CW1 5RH
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed26 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Alan Ellicott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 15 February 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakfield Road
Buckley
Flintshire
CH7 2AR
Wales
Director NameCarole Anne Ellicott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(6 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 15 February 2008)
RoleComputer Consultant
Country of ResidenceWales
Correspondence Address15 Oakfield Road
Buckley
Flintshire
CH7 2AR
Wales

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£37,931
Current Liabilities£45,188

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2010Final Gazette dissolved following liquidation (1 page)
17 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
17 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2009Liquidators statement of receipts and payments to 8 December 2009 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 8 December 2009 (5 pages)
16 December 2009Liquidators' statement of receipts and payments to 8 December 2009 (5 pages)
16 June 2009Liquidators statement of receipts and payments to 8 June 2009 (5 pages)
16 June 2009Liquidators' statement of receipts and payments to 8 June 2009 (5 pages)
16 June 2009Liquidators statement of receipts and payments to 8 June 2009 (5 pages)
13 June 2008Appointment of a voluntary liquidator (1 page)
13 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-09
(1 page)
13 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2008Statement of affairs with form 4.19 (5 pages)
13 June 2008Statement of affairs with form 4.19 (5 pages)
13 June 2008Appointment of a voluntary liquidator (1 page)
13 June 2008Statement of affairs with form 4.19 (5 pages)
13 June 2008Appointment of a voluntary liquidator (1 page)
13 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-09
(1 page)
13 June 2008Statement of affairs with form 4.19 (5 pages)
13 June 2008Appointment of a voluntary liquidator (1 page)
12 June 2008Registered office changed on 12/06/2008 from sixth floor grafton tower stamford tower altrincham WA14 1DQ (1 page)
12 June 2008Registered office changed on 12/06/2008 from sixth floor grafton tower stamford tower altrincham WA14 1DQ (1 page)
12 June 2008Registered office changed on 12/06/2008 from sixth floor grafton tower stamford new road altrincham cheshire WA14 1DQ (1 page)
12 June 2008Registered office changed on 12/06/2008 from sixth floor grafton tower stamford new road altrincham cheshire WA14 1DQ (1 page)
28 May 2008Registered office changed on 28/05/2008 from sixth floor grafton tower stamford tower altrincham WA14 1DQ (1 page)
28 May 2008Registered office changed on 28/05/2008 from sandlow green farm holmes chapel cheshire CW4 8AS (1 page)
28 May 2008Registered office changed on 28/05/2008 from sixth floor grafton tower stamford tower altrincham WA14 1DQ (1 page)
28 May 2008Registered office changed on 28/05/2008 from sandlow green farm holmes chapel cheshire CW4 8AS (1 page)
9 April 2008Director and secretary appointed helen elizabeth mollart (2 pages)
9 April 2008Director and secretary appointed helen elizabeth mollart (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 15 oakfield road buckley flintshire CH7 2AR (1 page)
27 March 2008Registered office changed on 27/03/2008 from 15 oakfield road buckley flintshire CH7 2AR (1 page)
27 March 2008Appointment terminated director carole ellicott (1 page)
27 March 2008Director appointed craig story (2 pages)
27 March 2008Appointment terminated director alan ellicott (1 page)
27 March 2008Appointment Terminated Director carole ellicott (1 page)
27 March 2008Appointment Terminated Director alan ellicott (1 page)
27 March 2008Director appointed craig story (2 pages)
6 November 2007Return made up to 26/09/07; full list of members (2 pages)
6 November 2007Return made up to 26/09/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
9 May 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
17 October 2006Return made up to 26/09/06; full list of members (2 pages)
17 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Return made up to 26/09/05; full list of members (3 pages)
28 September 2005Return made up to 26/09/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 November 2004Return made up to 26/09/04; full list of members (3 pages)
26 November 2004Return made up to 26/09/04; full list of members (3 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003Return made up to 26/09/03; full list of members (7 pages)
12 November 2003Return made up to 26/09/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 December 2002Return made up to 26/09/02; full list of members (7 pages)
5 December 2002Return made up to 26/09/02; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 May 2002Return made up to 26/09/01; full list of members (7 pages)
10 May 2002Return made up to 26/09/01; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
21 February 2001Return made up to 26/09/00; full list of members (6 pages)
21 February 2001Return made up to 26/09/00; full list of members (6 pages)
7 March 2000Return made up to 26/09/99; full list of members (6 pages)
7 March 2000Return made up to 26/09/99; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 February 1999Accounts made up to 31 March 1998 (2 pages)
28 October 1998Return made up to 26/09/98; full list of members (6 pages)
28 October 1998Return made up to 26/09/98; full list of members (6 pages)
15 April 1998Company name changed hawksworth LIMITED\certificate issued on 16/04/98 (2 pages)
15 April 1998Company name changed hawksworth LIMITED\certificate issued on 16/04/98 (2 pages)
26 September 1997Incorporation (13 pages)