Company NameCatalyst Jobs Limited
Company StatusDissolved
Company Number05641020
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameWesley James Noble
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(same day as company formation)
RoleManaging Director
Correspondence Address28 Buckingham Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5EG
Director NameDaniel Craigie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 26 January 2010)
RoleRecruitment
Correspondence Address2 Park Road Walkden
Worsley
Manchester
Lancashire
M28 7DA
Secretary NameAPL Accountants Llp (Corporation)
StatusClosed
Appointed21 December 2006(1 year after company formation)
Appointment Duration3 years, 1 month (closed 26 January 2010)
Correspondence Address9 St. Georges Street
Chorley
Lancashire
PR7 2AA
Secretary NameJean Noble
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Tollfield Road
Boston
Lincolnshire
PE21 9PN

Location

Registered Address151 Monton Road
Monton
Manchester
M30 9GS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,837
Cash£4,024
Current Liabilities£167,650

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Secretary's Change of Particulars / apl accountants LLP / 19/05/2008 / HouseName/Number was: , now: 9; Street was: 1 crown street, now: st georges street; Post Code was: PR7 1DX, now: PR7 2AA (1 page)
25 June 2008Secretary's change of particulars / apl accountants LLP / 19/05/2008 (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 January 2008Return made up to 30/11/07; full list of members (2 pages)
16 January 2008Return made up to 30/11/07; full list of members (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 1 crown street chorley lancashire PR7 1DX (1 page)
12 December 2007Registered office changed on 12/12/07 from: 1 crown street chorley lancashire PR7 1DX (1 page)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
17 January 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New secretary appointed (1 page)
17 January 2007Secretary resigned (1 page)
11 January 2007Return made up to 30/11/06; full list of members (6 pages)
11 January 2007Return made up to 30/11/06; full list of members (6 pages)
2 January 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
2 January 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
24 August 2006Ad 01/12/05-01/12/05 £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 2006Ad 01/12/05-01/12/05 £ si 1@1=1 £ ic 1/2 (2 pages)
9 August 2006Registered office changed on 09/08/06 from: 28 buckingham road cheadle hulme cheadle SK8 5EG (1 page)
9 August 2006Registered office changed on 09/08/06 from: 28 buckingham road cheadle hulme cheadle SK8 5EG (1 page)
26 January 2006Particulars of mortgage/charge (13 pages)
26 January 2006Particulars of mortgage/charge (13 pages)
30 November 2005Incorporation (15 pages)
30 November 2005Incorporation (15 pages)