Company NameCatwell Limited
Company StatusDissolved
Company Number04227175
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Nixon Allison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cleatlam Hall Cottage
Cleatlam
Darlington
DL2 3QT
Director NameMr Shaun Christopher Braithwaite
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGate House Cottage
Winston
Darlington
County Durham
DL2 3PT
Secretary NameMr Michael Nixon Allison
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cleatlam Hall Cottage
Cleatlam
Darlington
DL2 3QT
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address7 South Church Road
Bishop Auckland
County Durham
DL14 7LB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardBishop Auckland Town
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
21 January 2005Application for striking-off (1 page)
9 February 2004Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
10 February 2003Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
4 July 2002Return made up to 01/06/02; full list of members (7 pages)
28 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)