Company NameCatchy Cash Limited
Company StatusDissolved
Company Number07006949
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Dissolution Date29 March 2011 (13 years 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 Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2010(11 months after company formation)
Appointment Duration8 months (closed 29 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Butsfield Lane
Consett
County Durham
DH8 9EN
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed02 September 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
BVI
Director NameMiss Michelle Brown
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address85 Durham Road
Blackhill
Consett
County Durham
DH8 8RR

Location

Registered AddressSuite G6, West Wing Prospect Business Park, Crookhall Lane
Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010Application to strike the company off the register (3 pages)
30 November 2010Application to strike the company off the register (3 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
(4 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
(4 pages)
6 September 2010Secretary's details changed for Bournewood Limited on 2 September 2010 (2 pages)
6 September 2010Registered office address changed from 85 Durham Road Blackhill Consett County Durham DH8 8RR on 6 September 2010 (1 page)
6 September 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 September 2010Termination of appointment of Michelle Brown as a director (1 page)
6 September 2010Termination of appointment of Michelle Brown as a director (1 page)
6 September 2010Registered office address changed from 85 Durham Road Blackhill Consett County Durham DH8 8RR on 6 September 2010 (1 page)
6 September 2010Secretary's details changed for Bournewood Limited on 2 September 2010 (2 pages)
6 September 2010Registered office address changed from 85 Durham Road Blackhill Consett County Durham DH8 8RR on 6 September 2010 (1 page)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
(4 pages)
6 September 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
6 September 2010Secretary's details changed for Bournewood Limited on 2 September 2010 (2 pages)
11 September 2009Accounting reference date extended from 30/09/2010 to 31/10/2010 (1 page)
11 September 2009Accounting reference date extended from 30/09/2010 to 31/10/2010 (1 page)
2 September 2009Incorporation (18 pages)
2 September 2009Incorporation (18 pages)