Company NameCatchfact Limited
DirectorsJohn Robert Weir and Flora Ann Elizabeth Hodgson
Company StatusDissolved
Company Number02707025
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr John Robert Weir
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 1992(2 weeks after company formation)
Appointment Duration31 years, 12 months
RoleHaulage Contractor
Correspondence Address11 The Close
Cleadon
Sunderland
SR6 7RG
Secretary NameVivienne Margaret Wood
NationalityBritish
StatusCurrent
Appointed20 May 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleHaulage Contractor
Correspondence Address11 The Close
Cleadon
Tyne & Wear
Director NameFlora Ann Elizabeth Hodgson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1994(2 years, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressBriarwood
Edmundbyers
Consett
County Durham
DH8 9NN
Director NameVivienne Margaret Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 14 May 1992)
RoleHaulage Contractor
Correspondence Address11 The Close
Cleadon
Tyne & Wear
Secretary NameMr John Robert Weir
NationalityEnglish
StatusResigned
Appointed28 April 1992(2 weeks after company formation)
Appointment Duration2 years (resigned 20 May 1994)
RoleHaulage Contractor
Correspondence Address11 The Close
Cleadon
Sunderland
SR6 7RG
Director NameFlora Ann Elizabeth Hodgson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 July 1992)
RoleCo Director
Correspondence AddressBriarwood
Edmundbyers
Consett
County Durham
DH8 9NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

13 January 2000Dissolved (1 page)
13 October 1999Liquidators statement of receipts and payments (5 pages)
13 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (7 pages)
4 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1997Appointment of a voluntary liquidator (1 page)
27 February 1997Notice of Constitution of Liquidation Committee (2 pages)
27 February 1997Statement of affairs (16 pages)
5 February 1997Registered office changed on 05/02/97 from: renner haulage station road belford NE70 7TD (1 page)
10 August 1995Accounts for a small company made up to 30 June 1994 (5 pages)
10 August 1995Return made up to 14/04/95; no change of members (4 pages)