Company Name2Catchafly Limited
Company StatusDissolved
Company Number05006002
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 2 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeraldine Robinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 30 June 2009)
RoleSales And Admin
Correspondence Address17 Alastair Crescent
Prenton
Wirral
Cheshire
CH43 0UR
Wales
Secretary NameTLL Company Services Limited (Corporation)
StatusClosed
Appointed30 November 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 30 June 2009)
Correspondence Address7-9 Station Road
Hesketh Bank
Preston
Lancashire
PR4 6SN
Director NameMr Christopher James Clare
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address8 Egbert Road
Meols
Wirral
CH47 5AJ
Wales
Secretary NameGeraldine Robinson
NationalityBritish
StatusResigned
Appointed07 January 2004(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2005)
RoleWeb Designer
Correspondence Address17 Alastair Crescent
Prenton
Wirral
Cheshire
CH43 0UR
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2008Liquidators statement of receipts and payments (5 pages)
27 November 2007Liquidators statement of receipts and payments (5 pages)
1 December 2006Statement of affairs (5 pages)
6 November 2006Appointment of a voluntary liquidator (1 page)
6 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2006Registered office changed on 20/10/06 from: 9 station road hesketh bank preston lancashire PR4 6SN (1 page)
10 April 2006Return made up to 05/01/06; full list of members (3 pages)
28 February 2006Location of register of members (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006New director appointed (2 pages)
26 January 2006Registered office changed on 26/01/06 from: 59 market street hoylake wirral CH47 2BQ (1 page)
3 November 2005Director resigned (1 page)
24 March 2005Return made up to 05/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
7 January 2004New secretary appointed (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (1 page)
7 January 2004Secretary resigned (1 page)