About

Registered Number: 02441208
Date of Incorporation: 08/11/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: Room 23, Coleshill Centre, Coleshill Terrace, Llanelli, Dyfed, SA15 3BT

 

Based in Llanelli, Dyfed, C.A.T.C.H.-up Ltd was founded on 08 November 1989, it has a status of "Dissolved". The companies directors are listed as Hitchman, Arthur Hubert, Kirkhouse, John, Thomas, Winston Michael, Villers, Marian Elizabeth, Williams, Jan, Cooke, Sandra Melita, Cotter, Sheila, Coverley (Nee Hopkins), Margaret Ellen, Donaldson, Leonard John, Dugan, Pat, Huball, Paul, Jacob, Stanley William, Lewis, Jeffrey, Mawwaring, John Ivor, Morris, John, Palethorpe, William David John, Phillips, Anne Elaine, Pinney, David Alan, Rees, Anne Elaine, Rees, David James, Reynolds, Benjamin Clive Malcolm, Roderick, Annie Millicent, Shoesmith, Glundur, Thomas, Gerald Carmichael. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHMAN, Arthur Hubert 25 May 2015 - 1
KIRKHOUSE, John 04 April 2017 - 1
THOMAS, Winston Michael 30 April 1998 - 1
VILLERS, Marian Elizabeth 04 April 2017 - 1
WILLIAMS, Jan 22 May 2017 - 1
COOKE, Sandra Melita 30 July 1998 08 September 2013 1
COTTER, Sheila 01 November 1993 04 April 1995 1
COVERLEY (NEE HOPKINS), Margaret Ellen N/A 22 April 1993 1
DONALDSON, Leonard John 19 April 1993 04 April 1995 1
DUGAN, Pat 11 June 1996 28 September 2000 1
HUBALL, Paul N/A 25 May 1993 1
JACOB, Stanley William N/A 11 June 1996 1
LEWIS, Jeffrey 28 September 2000 22 May 2013 1
MAWWARING, John Ivor N/A 22 April 1993 1
MORRIS, John N/A 13 April 1995 1
PALETHORPE, William David John 11 June 1996 30 March 1999 1
PHILLIPS, Anne Elaine N/A 22 April 1993 1
PINNEY, David Alan N/A 31 July 2008 1
REES, Anne Elaine N/A 06 June 1996 1
REES, David James N/A 11 June 1996 1
REYNOLDS, Benjamin Clive Malcolm 30 July 1998 22 May 2013 1
RODERICK, Annie Millicent N/A 22 April 1995 1
SHOESMITH, Glundur N/A 27 March 1993 1
THOMAS, Gerald Carmichael N/A 01 November 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 27 April 2018
PSC01 - N/A 27 April 2018
AP01 - Appointment of director 27 April 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 13 October 2017
PSC07 - N/A 13 October 2017
TM01 - Termination of appointment of director 13 October 2017
TM02 - Termination of appointment of secretary 13 October 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 26 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 19 May 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 04 January 2011
DISS40 - Notice of striking-off action discontinued 21 August 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 30 May 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 28 May 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 19 November 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
363s - Annual Return 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 11 October 1996
225 - Change of Accounting Reference Date 11 October 1996
363s - Annual Return 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 03 July 1995
288 - N/A 03 July 1995
MEM/ARTS - N/A 04 July 1994
288 - N/A 24 May 1994
363s - Annual Return 13 May 1994
288 - N/A 13 May 1994
288 - N/A 13 May 1994
AA - Annual Accounts 18 April 1994
MEM/ARTS - N/A 10 January 1994
287 - Change in situation or address of Registered Office 29 July 1993
RESOLUTIONS - N/A 04 June 1993
AA - Annual Accounts 26 May 1993
363a - Annual Return 28 April 1993
288 - N/A 21 May 1992
363a - Annual Return 18 May 1992
AA - Annual Accounts 08 May 1992
AA - Annual Accounts 11 June 1991
363a - Annual Return 07 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1991
NEWINC - New incorporation documents 08 November 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.