Company NameCAT3 Limited
Company StatusDissolved
Company Number05326485
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Jane Evelyn Boast
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairways
Horwich
Bolton
Lancashire
BL6 5QA
Director NameMr Stephen Thomas Day
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Heald Drive
Shawclough
Rochdale
Lancashire
OL12 7HH
Secretary NameMiss Jane Evelyn Boast
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairways
Horwich
Bolton
Lancashire
BL6 5QA
Director NameBrian George Gardner
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 05 July 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address68 Dene Bank
Bradshaw
Bolton
Lancashire
BL2 3EA
Director NamePauline Mary Gardner
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(1 year, 2 months after company formation)
Appointment Duration3 months (resigned 05 July 2006)
RolePartner
Correspondence Address68 Dene Bank
Bolton
Lancashire
BL2 3EA

Contact

Websitecat3.co.uk
Email address[email protected]
Telephone07 779299250
Telephone regionMobile

Location

Registered Address142 Chorley New Road
Bolton
Greater Manchester
BL1 4NX
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Brian George Gardner
7.50%
Ordinary
75 at £1Pauline Mary Gardner
7.50%
Ordinary
50 at £1Michael Bouskill
5.00%
Ordinary
50 at £1Robert Mills
5.00%
Ordinary
50 at £1Susan Angold
5.00%
Ordinary
350 at £1Jane Evelyn Boast
35.00%
Ordinary
350 at £1Stephen Thomas Day
35.00%
Ordinary

Financials

Year2014
Net Worth-£2,850
Current Liabilities£2,850

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2021First Gazette notice for voluntary strike-off (1 page)
26 May 2021Application to strike the company off the register (3 pages)
12 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
15 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
23 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(6 pages)
4 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(6 pages)
11 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 February 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
19 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
30 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
30 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
5 January 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
5 January 2010Registered office address changed from Synaxis House 169 Chorley New Road Bolton Lancashire BL1 4QZ on 5 January 2010 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
5 January 2010Registered office address changed from Synaxis House 169 Chorley New Road Bolton Lancashire BL1 4QZ on 5 January 2010 (2 pages)
5 January 2010Registered office address changed from Synaxis House 169 Chorley New Road Bolton Lancashire BL1 4QZ on 5 January 2010 (2 pages)
26 March 2009Return made up to 07/01/09; full list of members (5 pages)
26 March 2009Return made up to 07/01/09; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 August 2008Return made up to 07/01/08; full list of members (6 pages)
7 August 2008Return made up to 07/01/08; full list of members (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 April 2007Ad 01/01/06--------- £ si 50@1 (2 pages)
18 April 2007Ad 01/01/06--------- £ si 50@1 (2 pages)
18 April 2007Return made up to 07/01/07; full list of members (6 pages)
18 April 2007Ad 01/01/06--------- £ si 50@1 (2 pages)
18 April 2007Ad 01/01/06--------- £ si 50@1 (2 pages)
18 April 2007Return made up to 07/01/07; full list of members (6 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
1 February 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(7 pages)
1 February 2006Return made up to 07/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(7 pages)
7 January 2005Incorporation (12 pages)
7 January 2005Incorporation (12 pages)