About

Registered Number: 05664641
Date of Incorporation: 03/01/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: 5a The Bridge, Frome, Somerset, BA11 1AR

 

49 & 50 Catherine Street Management Ltd was founded on 03 January 2006 and are based in Frome, Somerset, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the 49 & 50 Catherine Street Management Ltd. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMISS, George 12 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 02 May 2018
CS01 - N/A 05 March 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
AA - Annual Accounts 03 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
AA - Annual Accounts 24 January 2017
CS01 - N/A 23 January 2017
DISS40 - Notice of striking-off action discontinued 14 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 10 October 2016
AD01 - Change of registered office address 10 October 2016
AA - Annual Accounts 10 October 2016
AA - Annual Accounts 10 October 2016
AC92 - N/A 10 October 2016
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
AR01 - Annual Return 13 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS40 - Notice of striking-off action discontinued 08 March 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 07 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 22 March 2013
DISS40 - Notice of striking-off action discontinued 05 February 2013
AA - Annual Accounts 04 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 18 January 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 March 2008
363s - Annual Return 29 March 2008
287 - Change in situation or address of Registered Office 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
363s - Annual Return 14 December 2007
AA - Annual Accounts 03 May 2007
RESOLUTIONS - N/A 23 March 2007
288a - Notice of appointment of directors or secretaries 04 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
NEWINC - New incorporation documents 03 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.