Company NameHappy Days Sms Limited
Company StatusDissolved
Company Number04037457
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameCathexis Consultancy Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Nicola Porthouse
NationalityBritish
StatusClosed
Appointed31 July 2000(1 week, 4 days after company formation)
Appointment Duration6 years, 8 months (closed 24 April 2007)
RoleCompany Director
Correspondence Address36 Perry Road
Timperley
Altrincham
Cheshire
WA15 7SU
Director NameMartin Stephen Porthouse
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Perry Road
Timperley
Altrincham
Cheshire
WA15 7SU
Director NameVeronica Mary Gordon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(1 week, 4 days after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2004)
RoleAdmin Manager
Correspondence Address15 Canon Drive
Bowdon
Altrincham
Cheshire
WA14 3FD
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address36 Perry Road, Timperley
Altrincham
Cheshire
WA15 7SU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
16 November 2006Application for striking-off (1 page)
17 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 September 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2005Return made up to 20/07/05; full list of members (2 pages)
26 October 2005Location of register of members (1 page)
26 October 2005Registered office changed on 26/10/05 from: 66 stanhope road bowdon altrincham cheshire WA14 3JL (1 page)
26 October 2005Location of debenture register (1 page)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
25 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/08/04
(6 pages)
3 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Director resigned (1 page)
5 March 2004Company name changed cathexis consultancy services li mited\certificate issued on 05/03/04 (2 pages)
29 September 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
25 September 2003Return made up to 20/07/03; full list of members (6 pages)
30 May 2003Return made up to 20/07/02; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
24 December 2001Ad 20/07/00--------- £ si 99@1 (2 pages)
20 November 2001Return made up to 20/07/01; full list of members (6 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Memorandum and Articles of Association (5 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 August 2000Registered office changed on 14/08/00 from: 134 percival road enfield middlesex EN1 1QU (1 page)