Company NameCatalyst - Training Organisation Limited
Company StatusDissolved
Company Number04125143
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Edward Cleggett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2001(1 month, 1 week after company formation)
Appointment Duration10 years, 4 months (closed 14 June 2011)
RoleTraining Provider
Country of ResidenceEngland
Correspondence Address39 Orchard Close
Sutton Bonington
Loughborough
Leicestershire
LE12 5NF
Secretary NameLorna Cleggett
NationalityBritish
StatusClosed
Appointed20 December 2001(1 year after company formation)
Appointment Duration9 years, 5 months (closed 14 June 2011)
RoleCompany Director
Correspondence Address39 Orchard Close
Sutton Bonington
Loughborough
Leicestershire
LE12 5NF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NamePaul Alexander Copper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2001(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 20 December 2001)
RoleTraining Provider
Correspondence Address5 Llwyn Bedw
Gwernaffield
Mold
Clwyd
CH7 5GA
Wales
Secretary NameMr David Edward Cleggett
NationalityBritish
StatusResigned
Appointed20 January 2001(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 20 December 2001)
RoleTraining Provider
Country of ResidenceEngland
Correspondence Address39 Orchard Close
Sutton Bonington
Loughborough
Leicestershire
LE12 5NF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPlas Aros
Pentre Bach Nercwys
Mold
Flintshire
CH7 4EG
Wales
ConstituencyDelyn
ParishNercwys
WardGwernymynydd

Accounts

Latest Accounts13 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End13 December

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
10 February 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 200
(4 pages)
10 February 2011Annual return made up to 13 December 2010 with a full list of shareholders
Statement of capital on 2011-02-10
  • GBP 200
(4 pages)
7 September 2010Total exemption full accounts made up to 13 December 2009 (10 pages)
7 September 2010Total exemption full accounts made up to 13 December 2009 (10 pages)
4 January 2010Director's details changed for David Edward Cleggett on 12 December 2009 (2 pages)
4 January 2010Director's details changed for David Edward Cleggett on 12 December 2009 (2 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption full accounts made up to 13 December 2008 (7 pages)
28 August 2009Total exemption full accounts made up to 13 December 2008 (7 pages)
9 February 2009Return made up to 13/12/08; full list of members (3 pages)
9 February 2009Return made up to 13/12/08; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 12 December 2007 (7 pages)
29 August 2008Total exemption full accounts made up to 12 December 2007 (7 pages)
18 February 2008Return made up to 13/12/07; no change of members (6 pages)
18 February 2008Return made up to 13/12/07; no change of members (6 pages)
12 October 2007Total exemption full accounts made up to 13 December 2006 (7 pages)
12 October 2007Total exemption full accounts made up to 13 December 2006 (7 pages)
4 January 2007Return made up to 13/12/06; full list of members (6 pages)
4 January 2007Return made up to 13/12/06; full list of members (6 pages)
1 December 2006Total exemption full accounts made up to 13 December 2005 (7 pages)
1 December 2006Total exemption full accounts made up to 13 December 2005 (7 pages)
9 February 2006Return made up to 13/12/05; full list of members (6 pages)
9 February 2006Return made up to 13/12/05; full list of members (6 pages)
1 December 2005Total exemption full accounts made up to 13 December 2004 (7 pages)
1 December 2005Total exemption full accounts made up to 13 December 2004 (7 pages)
2 March 2005Return made up to 13/12/04; full list of members (6 pages)
2 March 2005Return made up to 13/12/04; full list of members (6 pages)
17 December 2004Total exemption full accounts made up to 13 December 2003 (7 pages)
17 December 2004Total exemption full accounts made up to 13 December 2003 (7 pages)
20 February 2004Registered office changed on 20/02/04 from: 39 orchard close sutton bonington loughborough leicestershire LE12 5NF (1 page)
20 February 2004Return made up to 13/12/03; full list of members (6 pages)
20 February 2004Registered office changed on 20/02/04 from: 39 orchard close sutton bonington loughborough leicestershire LE12 5NF (1 page)
20 February 2004Return made up to 13/12/03; full list of members (6 pages)
16 October 2003Total exemption full accounts made up to 13 December 2002 (7 pages)
16 October 2003Total exemption full accounts made up to 13 December 2002 (7 pages)
17 January 2003Return made up to 13/12/02; full list of members (6 pages)
17 January 2003Return made up to 13/12/02; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 13 December 2001 (7 pages)
2 October 2002Total exemption full accounts made up to 13 December 2001 (7 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Return made up to 13/12/01; full list of members (6 pages)
15 January 2002Accounting reference date shortened from 31/12/01 to 13/12/01 (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Accounting reference date shortened from 31/12/01 to 13/12/01 (1 page)
15 January 2002Return made up to 13/12/01; full list of members (6 pages)
15 January 2002Secretary resigned (1 page)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
13 December 2000Incorporation (18 pages)
13 December 2000Incorporation (18 pages)