Company NameCatalyst Marketing Consultants (North) Limited
Company StatusDissolved
Company Number03912059
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNicholas David Cloke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(1 week after company formation)
Appointment Duration3 years, 2 months (closed 01 April 2003)
RoleMarketing Consultancy
Correspondence AddressRam Hill Farmhouse
Meadway
Oving
Bucks
HP22 4HA
Director NameMr Paul Vincent Cousins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(1 week after company formation)
Appointment Duration3 years, 2 months (closed 01 April 2003)
RoleMarketing Consultancy
Country of ResidenceEngland
Correspondence AddressOsborne House
4 Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
Secretary NameDr Ashwiney Cloke
NationalityBritish
StatusClosed
Appointed26 February 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 01 April 2003)
RoleFinance
Correspondence AddressRam Hill Farmhouse
Meadway Oving
Aylesbury
Buckinghamshire
HP22 4HA
Director NameMr Michael James Larkin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Watermans Mews
The Mall
London
W5 3TD
Secretary NameMr Michael James Larkin
NationalityBritish
StatusResigned
Appointed31 January 2000(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Watermans Mews
The Mall
London
W5 3TD
Secretary NameNicholas David Cloke
NationalityBritish
StatusResigned
Appointed08 January 2002(1 year, 11 months after company formation)
Appointment Duration1 week (resigned 15 January 2002)
RoleMarketing Consultant
Correspondence AddressRam Hill Farmhouse
Meadway
Oving
Bucks
HP22 4HA
Director NameMCS Directors Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered AddressOsborne House
4 Queens Park Road
Chester
Cheshire
CH4 7AD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Financials

Year2014
Turnover£50,000
Gross Profit£49,576
Net Worth£32,796
Cash£627
Current Liabilities£23,517

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
6 November 2002Application for striking-off (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
2 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
26 February 2001Return made up to 24/01/01; full list of members (7 pages)
4 April 2000New secretary appointed;new director appointed (2 pages)
22 March 2000Ad 31/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 March 2000Registered office changed on 14/03/00 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
24 January 2000Incorporation (13 pages)