Company NameCat 1 Event Management Limited
Company StatusDissolved
Company Number05605552
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 5 months ago)
Dissolution Date23 June 2009 (14 years, 10 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 NameRobert Adams
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Landsmere
Parkfield Road South, Didsbury
Manchester
M20 6DA
Secretary NameJames Nicholas Plews
NationalityBritish
StatusClosed
Appointed01 December 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address14 Egerton Street
Stockton Heath
Warrington
Cheshire
WA4 6DT
Director NameJames Nicholas Plews
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 23 June 2009)
RoleManaging Director
Correspondence Address14 Egerton Street
Stockton Heath
Warrington
Cheshire
WA4 6DT
Director NameRebecca Quealy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address15 Stamford Road
Bowdon
Cheshire
WA14 2JT
Secretary NamePeter Knowles
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address22 Elswick Gardens
Mellor
Blackburn
BB2 7JD

Location

Registered Address170b Ashley Road
Hale
Cheshire
WA15 9SF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,363
Cash£10,765
Current Liabilities£50,082

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 May 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
26 March 2007Return made up to 27/10/06; full list of members (3 pages)
1 March 2007Registered office changed on 01/03/07 from: 22 elswick gardens, mellor blackburn lancashire BB2 7JD (1 page)
28 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
14 November 2006Ad 17/10/06--------- £ si 30@1=30 £ ic 90/120 (2 pages)
19 October 2006Director resigned (1 page)
26 May 2006Particulars of mortgage/charge (3 pages)
27 October 2005Incorporation (16 pages)