Company NameCatalytic Technology Management Limited
Company StatusDissolved
Company Number06491663
CategoryPrivate Limited Company
Incorporation Date4 February 2008(16 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Rene Rick Peter Claes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBelgian
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address43 Chestnut Close
Saltburn
Cleveland
TS12 1PE
Director NameJonathan Robert Clipsham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Sutherland Drive
Macclesfield
Cheshire
SK10 3QX
Secretary NameMr Rene Rick Peter Claes
NationalityBelgian
StatusResigned
Appointed04 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Chestnut Close
Saltburn
Cleveland
TS12 1PE

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

1 at £1Jonathan Robert Clipsham
50.00%
Ordinary
1 at £1Mr Rene Rick Peter Claes
50.00%
Ordinary

Financials

Year2014
Net Worth£228
Cash£4,770
Current Liabilities£19,966

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Registered office address changed from Wilton Centre Wilton Redcar Cleveland TS10 4RF United Kingdom on 15 May 2012 (1 page)
15 May 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(4 pages)
15 May 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(4 pages)
15 May 2012Director's details changed for Mr Rene Rick Peter Claes on 1 May 2012 (2 pages)
15 May 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(4 pages)
15 May 2012Director's details changed for Mr Rene Rick Peter Claes on 1 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Rene Rick Peter Claes on 1 May 2012 (2 pages)
15 May 2012Registered office address changed from Wilton Centre Wilton Redcar Cleveland TS10 4RF United Kingdom on 15 May 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 429 Linthorpe Road Middlesbrough Cleveland TS5 6HH on 26 May 2011 (1 page)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 March 2010Director's details changed for Mr Rene Rick Peter Claes on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Rene Rick Peter Claes on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Rene Rick Peter Claes on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Rene Claes as a secretary (1 page)
4 March 2010Termination of appointment of Rene Claes as a secretary (1 page)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
16 October 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
10 February 2009Return made up to 04/02/09; full list of members (4 pages)
10 February 2009Return made up to 04/02/09; full list of members (4 pages)
9 February 2009Director and Secretary's Change of Particulars / rene claes / 07/02/2009 / Nationality was: british, now: belgian; Title was: , now: mr; HouseName/Number was: , now: 28; Street was: rigwood house, now: chestnut close; Area was: saltburn lane, now: ; Region was: , now: cleveland; Post Code was: TS12 1HE, now: TS12 1PE (2 pages)
9 February 2009Director and secretary's change of particulars / rene claes / 07/02/2009 (2 pages)
2 October 2008Registered office changed on 02/10/2008 from rigwood house, saltburn lane saltburn cleveland TS12 1HE (1 page)
2 October 2008Registered office changed on 02/10/2008 from rigwood house, saltburn lane saltburn cleveland TS12 1HE (1 page)
4 February 2008Incorporation (15 pages)
4 February 2008Incorporation (15 pages)