About

Registered Number: 03352219
Date of Incorporation: 14/04/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 6 months ago)
Registered Address: Quercus Cottage, Kerdiston Reepham, Norwich, Norfolk, NR10 4RD

 

Having been setup in 1997, Catalyst Commercial Ltd are based in Norfolk, it's status is listed as "Dissolved". The companies directors are listed as Bazley, Barbara Anne, Bazley, David Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAZLEY, Barbara Anne 12 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BAZLEY, David Peter 02 July 1997 13 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 06 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 February 2015
MR04 - N/A 07 November 2014
MR04 - N/A 07 November 2014
MR04 - N/A 07 November 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 28 January 2011
TM02 - Termination of appointment of secretary 13 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AA - Annual Accounts 05 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 19 August 2008
395 - Particulars of a mortgage or charge 21 August 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 21 May 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 14 January 2005
395 - Particulars of a mortgage or charge 14 January 2005
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 26 February 2004
287 - Change in situation or address of Registered Office 29 September 2003
363s - Annual Return 22 April 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 01 March 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 21 May 1999
363s - Annual Return 30 April 1998
288a - Notice of appointment of directors or secretaries 17 July 1997
RESOLUTIONS - N/A 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 August 2007 Fully Satisfied

N/A

Debenture 11 January 2005 Fully Satisfied

N/A

Legal mortgage 11 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.