Company NameCatalyst Investments Limited
Company StatusDissolved
Company Number05679210
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date23 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Director NameMr Richard Ian Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Secretary NameMr Ian William Currie
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree House
Hillhouse Lane
Brindle
Lancashire
PR6 8NR
Director NameMr Rodney John Smith Black
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 23 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139 Meadowspot
Edinburgh
EH10 5UY
Scotland
Director NameAlexander James Clarkson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(1 week, 5 days after company formation)
Appointment Duration1 week (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tenby Avenue
West Didsbury
Manchester
Lancashire
M20 3DU
Director NameLloyd Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(1 week, 5 days after company formation)
Appointment Duration1 week (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressMoorland House
Chaple Street Epworth
Doncaster
DN9 1NQ
Director NameLloyd Williams
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2007)
RoleBanker
Correspondence AddressMoorland House
Chaple Street Epworth
Doncaster
DN9 1NQ

Location

Registered AddressLeonard Curtis
Hollins Mount Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

999 at 0.01Catalyst Investment Trustees Limited
9.99%
Ordinary
8k at 0.01Zeus Group Limited
80.00%
Ordinary
1k at 0.01Rodney John Smith Black
10.01%
Ordinary

Financials

Year2014
Turnover£772,602
Net Worth-£8,434,465
Current Liabilities£3,135,030

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved following liquidation (1 page)
23 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
23 January 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
7 August 2013Liquidators' statement of receipts and payments to 16 June 2013 (11 pages)
7 August 2013Liquidators' statement of receipts and payments to 16 June 2013 (11 pages)
7 August 2013Liquidators statement of receipts and payments to 16 June 2013 (11 pages)
14 August 2012Liquidators' statement of receipts and payments to 16 June 2012 (11 pages)
14 August 2012Liquidators' statement of receipts and payments to 16 June 2012 (11 pages)
14 August 2012Liquidators statement of receipts and payments to 16 June 2012 (11 pages)
28 June 2011Statement of affairs with form 4.19 (8 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Statement of affairs with form 4.19 (8 pages)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-17
(1 page)
15 June 2011Registered office address changed from 20 Ralli Courts, New Bailey Street Salford M3 5FT United Kingdom on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 20 Ralli Courts, New Bailey Street Salford M3 5FT United Kingdom on 15 June 2011 (2 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Registered office address changed from 3 Ralli Courts, West Riverside Manchester Greater Manchester M3 5FT on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 3 Ralli Courts, West Riverside Manchester Greater Manchester M3 5FT on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 3 Ralli Courts, West Riverside Manchester Greater Manchester M3 5FT on 6 April 2011 (1 page)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 100
(5 pages)
5 February 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 100
(5 pages)
28 January 2010Full accounts made up to 31 March 2009 (17 pages)
28 January 2010Full accounts made up to 31 March 2009 (17 pages)
2 July 2009Director appointed rodney black (2 pages)
2 July 2009Director appointed rodney black (2 pages)
21 April 2009Full accounts made up to 31 March 2008 (22 pages)
21 April 2009Full accounts made up to 31 March 2008 (22 pages)
29 January 2009Return made up to 18/01/09; full list of members (4 pages)
29 January 2009Return made up to 18/01/09; full list of members (4 pages)
15 February 2008Return made up to 18/01/08; full list of members (3 pages)
15 February 2008Return made up to 18/01/08; full list of members (3 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
9 July 2007Full accounts made up to 31 March 2007 (20 pages)
9 July 2007Full accounts made up to 31 March 2007 (20 pages)
2 March 2007Return made up to 18/01/07; full list of members (7 pages)
2 March 2007Return made up to 18/01/07; full list of members (7 pages)
3 August 2006Full accounts made up to 31 March 2006 (20 pages)
3 August 2006Full accounts made up to 31 March 2006 (20 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
24 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
24 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (2 pages)
15 February 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
15 February 2006S-div 03/02/06 (1 page)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 February 2006S-div 03/02/06 (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 February 2006Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
18 January 2006Incorporation (28 pages)
18 January 2006Incorporation (28 pages)