Company NamePaul Catterall Consulting Limited
Company StatusDissolved
Company Number04186279
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Graham Catterall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleIT Services
Correspondence Address68a Railway Road
Adlington
Lancashire
PR6 9RB
Secretary NameBarbara Catterall
NationalityBritish
StatusClosed
Appointed24 July 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address22 Cornwall Avenue
Over Hulton
Bolton
BL5 1DZ
Secretary NameJosephine Geering
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address68a Railway Road
Adlington
Lancashire
PR6 9RB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressHoward Worth
The Heysoms 163 Chester Road
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
29 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 November 2005Accounting reference date shortened from 31/03/06 to 31/08/05 (1 page)
24 November 2005Application for striking-off (1 page)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 23/03/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
(6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003Secretary resigned (1 page)
19 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2003Return made up to 23/03/03; full list of members (6 pages)
27 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001Director resigned (2 pages)
2 April 2001Secretary resigned (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)