Company NameCatchgate Components Company Limited
Company StatusDissolved
Company Number01574378
CategoryPrivate Limited Company
Incorporation Date15 July 1981(42 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAnthony Sutherland
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1990(9 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rievaulx
Biddick Village
Washington
Tyne & Wear
NE38 7JP
Secretary NameAnthony Sutherland
NationalityBritish
StatusClosed
Appointed01 December 1990(9 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rievaulx
Biddick Village
Washington
Tyne & Wear
NE38 7JP
Director NameJoan Teresa Sutherland
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(23 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rievaulx
Washington
Tyne & Wear
NE38 7JP
Director NameThomas McGee
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(9 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address15 Whitby Drive
Biddick Village
Washington
Tyne & Wear
NE38 7NW
Director NameMr Kenneth Patterson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(9 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address47 Hawthorn Drive
Hedworth Estate
Jarrow
Tyne & Wear
NE32 4EQ

Location

Registered AddressPrestex House, Industrial Road
Hertburn Industrial Estate
Washington
Tyne And Wear
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
27 February 2008Application for striking-off (1 page)
6 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 February 2007Return made up to 23/12/06; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 January 2006Return made up to 23/12/05; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 January 2005Return made up to 23/12/04; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (1 page)
6 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 January 2003Return made up to 23/12/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 January 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 March 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2000Director resigned (1 page)
22 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
24 January 1999Return made up to 23/12/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
22 January 1998Return made up to 23/12/97; full list of members (6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 December 1996Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
30 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 April 1995Return made up to 23/12/94; no change of members (6 pages)
27 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)