About

Registered Number: 03049744
Date of Incorporation: 25/04/1995 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (9 years and 2 months ago)
Registered Address: 5 Exchange Quay, Manchester, M5 3EF

 

Catalyst It Partners Ltd was registered on 25 April 1995, it's status in the Companies House registry is set to "Dissolved". There are 7 directors listed for the company at Companies House. We don't currently know the number of employees at Catalyst It Partners Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATFIELD, Colin 01 May 1997 31 August 2004 1
HATFIELD, Lynn 01 May 1997 29 March 2001 1
HOWARD, Ninette Sonia 25 April 1995 26 March 2001 1
HUMPHRIES, Ian Robert 01 April 2000 31 October 2003 1
JOLPING, Brian 03 May 2006 31 December 2006 1
ROWLEY, Ian Thomas 01 April 2000 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
RUDKIN, Thomas John 09 March 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 19 November 2015
RESOLUTIONS - N/A 06 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2015
SH19 - Statement of capital 06 November 2015
CAP-SS - N/A 06 November 2015
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 10 September 2012
RP04 - N/A 19 June 2012
AR01 - Annual Return 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 27 April 2011
AP01 - Appointment of director 09 March 2011
AP03 - Appointment of secretary 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
TM02 - Termination of appointment of secretary 09 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 July 2010
TM01 - Termination of appointment of director 24 June 2010
TM01 - Termination of appointment of director 24 June 2010
AA - Annual Accounts 05 January 2010
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 09 June 2009
395 - Particulars of a mortgage or charge 06 March 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
363a - Annual Return 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
AA - Annual Accounts 05 January 2007
288a - Notice of appointment of directors or secretaries 07 June 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 28 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
363s - Annual Return 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 04 January 2005
395 - Particulars of a mortgage or charge 29 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
225 - Change of Accounting Reference Date 15 July 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288b - Notice of resignation of directors or secretaries 17 July 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 2001
AA - Annual Accounts 08 August 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 03 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
RESOLUTIONS - N/A 12 March 1999
RESOLUTIONS - N/A 12 March 1999
RESOLUTIONS - N/A 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
123 - Notice of increase in nominal capital 12 March 1999
AA - Annual Accounts 09 November 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
363s - Annual Return 28 May 1998
287 - Change in situation or address of Registered Office 23 April 1998
AA - Annual Accounts 25 November 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
363s - Annual Return 02 July 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 13 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1995
287 - Change in situation or address of Registered Office 10 May 1995
288 - N/A 10 May 1995
288 - N/A 10 May 1995
NEWINC - New incorporation documents 25 April 1995

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 6TH december 2005 24 February 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 06 December 2005 Fully Satisfied

N/A

Debenture deed 28 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.