Company NameKatem Limited
Company StatusDissolved
Company Number04655454
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date31 October 2015 (8 years, 5 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 NameAdrian John Bowers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Eynsford Road
Farningham
Kent
DA4 0BD
Secretary NameSusan Anne Bowers
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Eynsford Road
Farningham
Kent
DA4 0BD
Director NameChristopher Pawson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleAccountant
Correspondence Address76 Lonsdale Crescent
Dartford
Kent
DA2 6LG
Secretary NameSandra Pawson
NationalityAmerican
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address76 Lonsdale Crescent
Dartford
Kent
DA2 6LG

Contact

Websitewww.katem.co.uk

Location

Registered AddressParaonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Adrian John Bowers
100.00%
Ordinary

Financials

Year2014
Net Worth£70,626
Cash£81,449
Current Liabilities£15,723

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Return of final meeting in a members' voluntary winding up (5 pages)
31 July 2015Return of final meeting in a members' voluntary winding up (5 pages)
6 March 2015Registered office address changed from 11 Eynsford Road Farningham Kent DA4 0BD to Paraonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 11 Eynsford Road Farningham Kent DA4 0BD to Paraonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 11 Eynsford Road Farningham Kent DA4 0BD to Paraonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 6 March 2015 (2 pages)
4 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Declaration of solvency (4 pages)
4 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-24
(1 page)
4 March 2015Declaration of solvency (4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 February 2009Return made up to 04/02/09; full list of members (3 pages)
13 February 2009Return made up to 04/02/09; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Location of debenture register (1 page)
19 February 2008Location of debenture register (1 page)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 04/02/07; full list of members (2 pages)
1 March 2007Return made up to 04/02/07; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
24 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 March 2006Return made up to 04/02/06; full list of members (6 pages)
6 March 2006Return made up to 04/02/06; full list of members (6 pages)
7 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
7 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
1 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2004Return made up to 04/02/04; full list of members; amend (7 pages)
10 May 2004Return made up to 04/02/04; full list of members; amend (7 pages)
1 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
1 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
24 February 2004Return made up to 04/02/04; full list of members (6 pages)
24 February 2004Return made up to 04/02/04; full list of members (6 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 76 lonsdale crescent dartford kent DA2 6LG (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 76 lonsdale crescent dartford kent DA2 6LG (1 page)
4 February 2003Incorporation (14 pages)
4 February 2003Incorporation (14 pages)