About

Registered Number: 05105921
Date of Incorporation: 19/04/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 7 months ago)
Registered Address: 105 Roman Way, Hanham, Bristol, BS15 3FG

 

Catcads Ltd was registered on 19 April 2004, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This business has 2 directors listed as Tyacke, Janet Ruth, Tyacke, Christopher Alfred in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYACKE, Christopher Alfred 19 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
TYACKE, Janet Ruth 19 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DS01 - Striking off application by a company 19 June 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 05 May 2014
AA - Annual Accounts 06 December 2013
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 17 November 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 26 April 2012
CH03 - Change of particulars for secretary 26 April 2012
AD01 - Change of registered office address 23 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 01 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 12 May 2009
353 - Register of members 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 26 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
353 - Register of members 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
287 - Change in situation or address of Registered Office 08 February 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 27 April 2005
225 - Change of Accounting Reference Date 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.