About

Registered Number: 03287145
Date of Incorporation: 03/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2019 (5 years ago)
Registered Address: Walsh Taylor Oxford Chambers, Oxford Road, Guiseley, West Yorkshire, LS20 9AT

 

John Catlow & Son (Leeds) Ltd was registered on 03 December 1996 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Dissolved". This organisation has 4 directors listed as Bickerdike, Kenneth, Catlow, John Douglas, Catlow, Richard Charles, Creswick, Sally Ann at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CATLOW, John Douglas 29 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BICKERDIKE, Kenneth 24 June 1997 - 1
CATLOW, Richard Charles 02 April 1997 24 June 1997 1
CRESWICK, Sally Ann 22 March 1997 02 April 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2019
LIQ13 - N/A 14 January 2019
LIQ03 - N/A 26 August 2018
AD01 - Change of registered office address 04 July 2017
RESOLUTIONS - N/A 28 June 2017
LIQ01 - N/A 28 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 01 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 17 December 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 29 November 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 20 December 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 09 December 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 08 October 1999
RESOLUTIONS - N/A 15 April 1999
MEM/ARTS - N/A 15 April 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 08 December 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
225 - Change of Accounting Reference Date 28 June 1997
CERTNM - Change of name certificate 20 June 1997
RESOLUTIONS - N/A 29 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1997
123 - Notice of increase in nominal capital 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
NEWINC - New incorporation documents 03 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.