Company NameCatalyst Support Solutions Limited
Company StatusDissolved
Company Number08162508
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous NameCatalyst Property Support Services Limited

Directors

Director NameMiss Allison April Agius
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Director NameMr Ian David Cockerill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Director NameMr Graeme K Oram
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ

Location

Registered Address27 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2013Voluntary strike-off action has been suspended (1 page)
3 August 2013Voluntary strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 May 2013Application to strike the company off the register (3 pages)
10 May 2013Application to strike the company off the register (3 pages)
30 November 2012Change of name notice (2 pages)
30 November 2012Company name changed catalyst property support services LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
(2 pages)
30 November 2012Company name changed catalyst property support services LIMITED\certificate issued on 30/11/12
  • RES15 ‐ Change company name resolution on 2012-11-26
(2 pages)
30 November 2012Change of name notice (2 pages)
31 July 2012Incorporation
Statement of capital on 2012-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
31 July 2012Incorporation
Statement of capital on 2012-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
31 July 2012Incorporation
Statement of capital on 2012-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)