Company NameCatch Monitored Security Limited
Company StatusDissolved
Company Number03622527
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)
Dissolution Date28 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Mark Sullivan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 28 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mandale Road
Middlesbrough
Cleveland
TS5 8AS
Director NameMr Ian Keith Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 28 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wharton Terrace
Hartlepool
Cleveland
TS24 8NX
Secretary NameFranco Charles Pileci
NationalityBritish
StatusClosed
Appointed25 April 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 28 October 2008)
RoleCompany Director
Correspondence Address17 Austen Close
Billingham
Cleveland
TS23 3GT
Director NameWilliam Archer Cummings
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleEngineer
Correspondence Address14 The Wynd
Wynyard
Billingham
Cleveland
TS22 5QE
Director NameMartin Paul West
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleSales Director
Correspondence AddressSloper House
Greta Bridge
Barnard Castle
DL12 9TY
Secretary NameWilliam Archer Cummings
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Ostler Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0RF
Secretary NameMr Mark Edward Betts
NationalityBritish
StatusResigned
Appointed19 November 2003(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AU
Director NameMr Mark Edward Betts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(8 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 April 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address31 The Cliff
Seaton Carew
Hartlepool
Cleveland
TS25 1AU
Director NameMartin Paul West
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(8 years, 8 months after company formation)
Appointment Duration1 day (resigned 25 April 2007)
RoleCompany Director
Correspondence Address5 The Wickets
Marton In Cleveland
Cleveland
TS7 8EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address38 Portrack Grange Road
Stockton-On-Tees
Cleveland
TS18 2PH
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
7 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 January 2008Voluntary strike-off action has been suspended (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007Application for striking-off (1 page)
7 June 2007Director resigned (1 page)
3 June 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
29 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
7 March 2007New director appointed (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Return made up to 26/08/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Registered office changed on 03/11/05 from: 14 the wynd wynyard billingham stockton TS22 5QE (1 page)
10 October 2005Registered office changed on 10/10/05 from: 13 mandale road thornaby stockton on tees cleveland TS17 6AD (1 page)
2 September 2005Return made up to 26/08/05; full list of members (2 pages)
6 May 2005Director resigned (1 page)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 September 2004Return made up to 26/08/04; full list of members (7 pages)
17 June 2004Director's particulars changed (1 page)
17 June 2004Director's particulars changed (1 page)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
21 October 2003Return made up to 26/08/03; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 September 2002Return made up to 26/08/02; full list of members (7 pages)
4 October 2001Return made up to 26/08/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
15 June 2001Particulars of mortgage/charge (4 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
31 August 2000Return made up to 26/08/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 February 2000Particulars of mortgage/charge (4 pages)
4 October 1999Return made up to 26/08/99; full list of members (6 pages)
27 May 1999Particulars of mortgage/charge (4 pages)
18 January 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
5 November 1998Ad 01/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)