Company NameFat Cat Sports (UK) Ltd
Company StatusDissolved
Company Number03930176
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy Douglas Carter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleManager
Correspondence AddressBeach Croft
Nevilledale Terrace
Durham
County Durham
DH1 4QD
Secretary NameGina Carter
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Croft
Nevilledale Terrace
Durham
County Durham
DH1 4QD
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed01 December 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 17 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMr Robert Fulton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWheatley Green Farm
Wheatley Green
Edmondsley
Co Durham
DH7 6HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Pa Brown & Co
Henry Studdy House
139 Bedeburn Road, Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£2,887
Current Liabilities£2,887

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
22 February 2007Application for striking-off (1 page)
29 January 2007Director resigned (1 page)
23 May 2006Return made up to 21/02/06; full list of members (3 pages)
23 May 2006Location of debenture register (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Registered office changed on 23/05/06 from: c/o newton brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
20 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
23 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
27 April 2004Return made up to 21/02/04; full list of members (7 pages)
5 January 2004New secretary appointed (2 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
2 May 2003Return made up to 21/02/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (11 pages)
22 March 2002Return made up to 21/02/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
15 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Incorporation (17 pages)