Company NameCat & Dog It Limited
Company StatusDissolved
Company Number04301145
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 5 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jason Anthony Pontey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Yew Avenue
West Drayton
Middlesex
UB7 8PB
Secretary NameMr Jason Anthony Pontey
NationalityBritish
StatusClosed
Appointed09 October 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Yew Avenue
West Drayton
Middlesex
UB7 8PB
Director NameZuhkra Pontey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityUzbekistani
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address45 Yew Avenue
West Drayton
Middlesex
UB7 8PB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressCentral Buildings
5-7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts5 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 2
(4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 2
(4 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 2
(4 pages)
29 March 2011Termination of appointment of Zuhkra Pontey as a director (1 page)
29 March 2011Termination of appointment of Zuhkra Pontey as a director (1 page)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
17 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
17 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
17 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Jason Anthony Pontey on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Zuhkra Pontey on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Zuhkra Pontey on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Jason Anthony Pontey on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Jason Anthony Pontey on 9 October 2009 (2 pages)
16 October 2009Director's details changed for Zuhkra Pontey on 9 October 2009 (2 pages)
17 October 2008Return made up to 09/10/08; full list of members (4 pages)
17 October 2008Return made up to 09/10/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 October 2007Return made up to 09/10/07; full list of members (2 pages)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Return made up to 09/10/07; full list of members (2 pages)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
21 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
21 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
15 January 2007Return made up to 09/10/06; full list of members (2 pages)
15 January 2007Return made up to 09/10/06; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
20 October 2005Return made up to 09/10/05; full list of members (3 pages)
20 October 2005Return made up to 09/10/05; full list of members (3 pages)
13 October 2004Return made up to 09/10/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
13 October 2004Return made up to 09/10/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
10 November 2003Return made up to 09/10/03; full list of members (7 pages)
10 November 2003Return made up to 09/10/03; full list of members (7 pages)
28 October 2002Return made up to 09/10/02; full list of members (7 pages)
28 October 2002Return made up to 09/10/02; full list of members (7 pages)
6 August 2002Accounting reference date extended from 31/10/02 to 05/04/03 (1 page)
6 August 2002Accounting reference date extended from 31/10/02 to 05/04/03 (1 page)
26 October 2001Registered office changed on 26/10/01 from: octagon house fir road, bramhall stocxport cheshire SK7 2NP (1 page)
26 October 2001Ad 09/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: octagon house fir road, bramhall stocxport cheshire SK7 2NP (1 page)
26 October 2001Ad 09/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001Director resigned (1 page)
9 October 2001Incorporation (10 pages)
9 October 2001Incorporation (10 pages)