Company NameStray Cat Customs Limited
Company StatusDissolved
Company Number07094136
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John Michael Flewitt Moult
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2019(9 years, 6 months after company formation)
Appointment Duration9 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kentmere Road
Altrincham
Cheshire
WA15 7LW
Director NameMr Stephen Gary Francis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address10 Kentmere Road
Timperley
Altrincham
WA15 7LW
Director NameMr John Michael Flewitt Moult
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Kentmere Road
Timperley
Altrincham
WA15 7LW
Director NameMrs Linda Susan Moult
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 02 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kentmere Road
Altrincham
Cheshire
WA15 7LW

Contact

Websitestraycatcustoms.co.uk
Email address[email protected]

Location

Registered Address11 Kentmere Road
Altrincham
Cheshire
WA15 7LW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Shareholders

1 at £1John Michael Flewitt Moult
50.00%
Ordinary
1 at £1Linda Susan Moult
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,767
Cash£1,605
Current Liabilities£64,170

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (1 page)
30 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
17 July 2019Change of details for Mr John Michael Flewitt Moult as a person with significant control on 17 July 2019 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
12 June 2019Cessation of Linda Susan Moult as a person with significant control on 2 June 2019 (1 page)
12 June 2019Appointment of Mr John Michael Flewitt Moult as a director on 2 June 2019 (2 pages)
12 June 2019Termination of appointment of Linda Susan Moult as a director on 2 June 2019 (1 page)
10 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
12 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
13 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
31 December 2012Registered office address changed from Unit 1 Dale House Craven Road Broadheath Altrincham Cheshire WA14 5HJ United Kingdom on 31 December 2012 (2 pages)
31 December 2012Registered office address changed from Unit 1 Dale House Craven Road Broadheath Altrincham Cheshire WA14 5HJ United Kingdom on 31 December 2012 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
31 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
31 March 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 January 2011Registered office address changed from 14 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 14 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 14 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 3 January 2011 (1 page)
28 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
28 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
28 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
2 February 2010Termination of appointment of John Moult as a director (1 page)
2 February 2010Termination of appointment of John Moult as a director (1 page)
26 January 2010Appointment of Mrs Linda Susan Moult as a director (2 pages)
26 January 2010Termination of appointment of Stephen Francis as a director (1 page)
26 January 2010Termination of appointment of Stephen Francis as a director (1 page)
26 January 2010Appointment of Mrs Linda Susan Moult as a director (2 pages)
25 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 25 January 2010 (1 page)
25 January 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 25 January 2010 (1 page)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)