Company NameC.A.T.S. Distribution Limited
DirectorsDavid Mark Povall and Charlotte Povall
Company StatusDissolved
Company Number04656143
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameDavid Mark Povall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(5 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleGeneral Manager
Correspondence Address10 Duncan Drive
Greasby
Wirral
Merseyside
CH49 2PR
Wales
Secretary NameDavid Mark Povall
NationalityBritish
StatusCurrent
Appointed01 August 2003(5 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months
RoleGeneral Manager
Correspondence Address10 Duncan Drive
Greasby
Wirral
Merseyside
CH49 2PR
Wales
Director NameCharlotte Povall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleSales Manager
Correspondence Address10 Duncan Drive
Greasby
Wirral
Merseyside
CH49 2PR
Wales
Director NameAntony Colin Brassey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleDistribution
Correspondence Address97 Garden Hey Road
Moreton
Wirral
Merseyside
CH46 5NF
Wales
Secretary NameKenneth John Povall
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleRetired
Correspondence Address25a Meols Drive
Hoylake
Wirral
CH47 4AE
Wales
Director NamePhilip Sidney Brassey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 January 2005)
RoleShop Proprietor
Correspondence Address10 Pensby Close
Thingwall
Wirral
Merseyside
CH61 9QH
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£64,044
Cash£580
Current Liabilities£223,768

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 February 2007Dissolved (1 page)
17 November 2006Notice of move from Administration to Dissolution (6 pages)
17 August 2006Notice of extension of period of Administration (1 page)
20 February 2006Administrator's progress report (6 pages)
30 November 2005Statement of administrator's proposal (19 pages)
26 August 2005Registered office changed on 26/08/05 from: 2 sovereign way maritime business park dock road seacombe wallasey wirral merseyside CH41 1DL (1 page)
22 August 2005Appointment of an administrator (1 page)
24 March 2005Return made up to 04/02/05; full list of members (4 pages)
11 March 2005Registered office changed on 11/03/05 from: 92 appin road birkenhead merseyside CH41 9HH (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2004Accounting reference date extended from 29/02/04 to 31/07/04 (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Ad 19/07/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 July 2004New director appointed (2 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
2 March 2004Return made up to 04/02/04; full list of members (7 pages)
1 September 2003Secretary resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 74 appin road argyle industrial estate birkenhead merseyside CH41 9HH (1 page)
13 August 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: unit 15 valley road valley road business park birkenhead merseyside CH41 7ED (1 page)
26 February 2003New secretary appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (12 pages)