Company NameCatalyst Investments Trustees Limited
Company StatusDissolved
Company Number05689966
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian William Currie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 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
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands
Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Secretary NameMr Martin Henry Burrill
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank
8 Regent Drive Lostock
Bolton
Lancashire
BL6 4DH
Director NameAlexander James Clarkson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(3 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(3 days after company formation)
Appointment Duration1 week (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressMoorland House
Chaple Street Epworth
Doncaster
DN9 1NQ

Location

Registered Address20 Ralli Courts, New Bailey Street
Salford
M3 5FT
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

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

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2010Registered office address changed from 3 Ralli Courts, West Riverside Manchester Greater Manchester M3 5FT on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 3 Ralli Courts, West Riverside Manchester Greater Manchester M3 5FT on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 3 Ralli Courts, West Riverside Manchester Greater Manchester M3 5FT on 5 February 2010 (1 page)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(5 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 1
(5 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
13 August 2009Return made up to 27/01/09; full list of members (3 pages)
13 August 2009Return made up to 27/01/09; full list of members (3 pages)
21 April 2009Full accounts made up to 31 March 2008 (11 pages)
21 April 2009Full accounts made up to 31 March 2008 (11 pages)
25 February 2008Return made up to 27/01/08; full list of members (3 pages)
25 February 2008Return made up to 27/01/08; full list of members (3 pages)
9 July 2007Full accounts made up to 31 March 2007 (10 pages)
9 July 2007Full accounts made up to 31 March 2007 (10 pages)
2 March 2007Return made up to 27/01/07; full list of members (7 pages)
2 March 2007Return made up to 27/01/07; full list of members (7 pages)
15 December 2006Full accounts made up to 31 March 2006 (10 pages)
15 December 2006Full accounts made up to 31 March 2006 (10 pages)
9 November 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
9 November 2006Accounting reference date shortened from 31/01/07 to 31/03/06 (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)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
27 January 2006Incorporation (24 pages)
27 January 2006Incorporation (24 pages)