Company NameSteve Catanach Technical Services Limited
Company StatusDissolved
Company Number04455422
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameStephen Catanach
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Blythe Avenue
Bramhall
Stockport
Cheshire
SK7 1EU
Secretary NameJulie Catanach
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Blythe Avenue
Bramhall
Stockport
Cheshire
SK7 1EU
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address170a London Road
Hazel Grove
Stockport
Cheshire
SK7 4DJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,618
Cash£2,618

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007Return made up to 06/06/07; full list of members (2 pages)
10 August 2007Application for striking-off (1 page)
12 June 2006Return made up to 06/06/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 June 2005Return made up to 06/06/05; full list of members (2 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
26 July 2004Return made up to 06/06/04; full list of members (6 pages)
8 October 2003Full accounts made up to 30 June 2003 (4 pages)
26 June 2003Return made up to 06/06/03; full list of members (6 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
16 June 2002Ad 06/06/02--------- £ si 59@1=59 £ ic 1/60 (2 pages)
16 June 2002Registered office changed on 16/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
16 June 2002Ad 06/06/02--------- £ si 40@1=40 £ ic 60/100 (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2002Director resigned (1 page)
6 June 2002Incorporation (12 pages)