Company NameCatalyst Imaging Production Ltd
Company StatusDissolved
Company Number04571355
CategoryPrivate Limited Company
Incorporation Date23 October 2002(21 years, 5 months ago)
Dissolution Date5 April 2005 (18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBob See Yin Leung
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address24 Glebe Villas
Hove
East Sussex
BN3 5SN
Director NameRongqi Lin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2b Saint Austell Road
Whalley Range
Manchester
M16 8WQ
Secretary NameRongqi Lin
NationalityBritish
StatusClosed
Appointed23 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2b Saint Austell Road
Whalley Range
Manchester
M16 8WQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2b St Austell Road
Whalley Range
Manchester
M16 8WQ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
22 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
28 October 2004Return made up to 23/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
26 October 2004Application for striking-off (1 page)
25 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2002Ad 04/11/02--------- £ si 501@1=501 £ ic 1/502 (2 pages)
23 October 2002Incorporation (16 pages)
23 October 2002Secretary resigned (1 page)