Company NameCatterick Construction Limited
Company StatusDissolved
Company Number06476693
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Donna Marie Stevenson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address15 Sydalls Way
Catterick Village
Richmond
North Yorkshire
DL10 7ND
Director NameMr Michael Stevenson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address9 Market Place
Bedale
North Yorkshire
DL8 1ED
Secretary NameMr Michael Stevenson
NationalityBritish
StatusClosed
Appointed17 January 2008(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address9 Market Place
Bedale
North Yorkshire
DL8 1ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Market Place
Bedale
North Yorkshire
DL8 1ED
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale

Shareholders

1 at £1Mr Michael Stevenson
50.00%
Ordinary
1 at £1Mrs Donna Marie Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth-£704
Current Liabilities£757

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
6 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2012Registered office address changed from 15 Sydalls Way Catterick Village Richmond North Yorkshire DL10 7ND on 30 March 2012 (1 page)
30 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
30 March 2012Secretary's details changed for Mr Michael Stevenson on 1 August 2011 (1 page)
30 March 2012Director's details changed for Mr Michael Stevenson on 1 August 2011 (2 pages)
30 March 2012Secretary's details changed for Mr Michael Stevenson on 1 August 2011 (1 page)
30 March 2012Director's details changed for Mr Michael Stevenson on 1 August 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Michael Stevenson on 14 February 2010 (2 pages)
8 March 2010Director's details changed for Donna Marie Stevenson on 14 February 2010 (2 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 March 2009Registered office changed on 10/03/2009 from croydon house 3 richmond road brompton on swale richmond north yorkshire DL10 7HF united kingdom (1 page)
10 March 2009Return made up to 14/02/09; full list of members (10 pages)
19 January 2009Registered office changed on 19/01/2009 from oak mount, thornfield bus park, standard way northallerton north yorkshire DL6 2XQ (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
8 February 2008Ad 17/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New secretary appointed (2 pages)
17 January 2008Incorporation (16 pages)