About

Registered Number: 05031463
Date of Incorporation: 02/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: 6 Harvard Close, Woodley, Stockport, Cheshire, SK6 1JA

 

Established in 2004, Catch Pest Clearance Ltd has its registered office in Stockport, Cheshire. Goddard, Elizabeth Anne, Woods, Raymond Henry are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Raymond Henry 02 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Elizabeth Anne 02 February 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2015
DS01 - Striking off application by a company 20 February 2015
AA - Annual Accounts 13 November 2014
AA01 - Change of accounting reference date 10 November 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 05 February 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 28 February 2005
287 - Change in situation or address of Registered Office 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.