Company NameCathco Denbigh Ltd
Company StatusDissolved
Company Number03448112
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nigel Alan Dick
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(3 days after company formation)
Appointment Duration13 years, 5 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address47a Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JJ
Director NameNathan Paul Kempin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(3 days after company formation)
Appointment Duration13 years, 5 months (closed 22 March 2011)
RoleEstate Management
Country of ResidenceMonaco
Correspondence AddressVilla Hermosa
9 Boulevard De Suisse
Monaco
Mc98000
Secretary NameMr Nigel Alan Dick
NationalityBritish
StatusClosed
Appointed21 May 2003(5 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 22 March 2011)
RoleComp Director
Correspondence Address47a Kenilworth Road
Leamington Spa
Warwickshire
CV32 6JJ
Secretary NameNicholas John Yates
NationalityBritish
StatusResigned
Appointed13 October 1997(3 days after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rowton Rise
Standish
Wigan
Lancashire
WN1 2TU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
11 May 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
11 May 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
(5 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
(5 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 1
(5 pages)
25 November 2008Return made up to 02/10/08; full list of members (3 pages)
25 November 2008Return made up to 02/10/08; full list of members (3 pages)
24 October 2008Company name changed cathco investments LIMITED\certificate issued on 27/10/08 (2 pages)
24 October 2008Company name changed cathco investments LIMITED\certificate issued on 27/10/08 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
7 October 2008Accounts made up to 31 May 2008 (6 pages)
23 January 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
23 January 2008Accounts made up to 31 May 2007 (6 pages)
26 November 2007Return made up to 02/10/07; full list of members (5 pages)
26 November 2007Return made up to 02/10/07; full list of members (5 pages)
10 January 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
10 January 2007Accounts made up to 31 May 2006 (6 pages)
26 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Return made up to 02/10/06; full list of members (7 pages)
9 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
9 March 2006Accounts made up to 31 May 2005 (6 pages)
24 October 2005Return made up to 02/10/05; change of members (7 pages)
24 October 2005Return made up to 02/10/05; change of members (7 pages)
31 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
31 March 2005Accounts made up to 31 May 2004 (6 pages)
8 October 2004Return made up to 02/10/04; full list of members (7 pages)
8 October 2004Return made up to 02/10/04; full list of members (7 pages)
16 January 2004Accounts made up to 31 May 2003 (6 pages)
16 January 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Director's particulars changed (1 page)
14 April 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
14 April 2003Accounts made up to 31 May 2002 (2 pages)
20 January 2003Return made up to 10/10/02; full list of members (5 pages)
20 January 2003Return made up to 10/10/02; full list of members (5 pages)
29 March 2002Accounts made up to 31 May 2001 (2 pages)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
12 October 2001Return made up to 02/10/01; full list of members (6 pages)
12 October 2001Return made up to 02/10/01; full list of members (6 pages)
1 May 2001Accounts made up to 31 May 2000 (1 page)
1 May 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
20 December 2000Company name changed cathco properties (oldham) limit ed\certificate issued on 21/12/00 (2 pages)
20 December 2000Company name changed cathco properties (oldham) limit ed\certificate issued on 21/12/00 (2 pages)
23 November 2000Return made up to 10/10/00; full list of members (6 pages)
23 November 2000Return made up to 10/10/00; full list of members (6 pages)
4 July 2000Accounts made up to 31 May 1999 (2 pages)
4 July 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
6 December 1999Return made up to 10/10/99; full list of members (6 pages)
6 December 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
26 May 1999Registered office changed on 26/05/99 from: 10/14 library street wigan greater manchester WN1 1NW (1 page)
26 May 1999Registered office changed on 26/05/99 from: 10/14 library street wigan greater manchester WN1 1NW (1 page)
27 April 1999Accounts made up to 31 May 1998 (2 pages)
27 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
27 April 1999Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
27 April 1999Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
27 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1998Return made up to 10/10/98; full list of members (6 pages)
22 October 1998Return made up to 10/10/98; full list of members (6 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
23 October 1997Company name changed mindguide LIMITED\certificate issued on 24/10/97 (8 pages)
23 October 1997Company name changed mindguide LIMITED\certificate issued on 24/10/97 (8 pages)
21 October 1997Registered office changed on 21/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997New secretary appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
10 October 1997Incorporation (10 pages)
10 October 1997Incorporation (10 pages)