Company NameThe Catt's Whiskers Limited
Company StatusDissolved
Company Number05031385
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDeborah Joan Phyllis Catt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cherry Gardens
Boughton
Chester
CH3 5ES
Wales
Secretary NameSandra Patricia Lawes
NationalityBritish
StatusClosed
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sutton Gardens
Caddington
Luton
Bedfordshire
LU1 4EA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Debbie Catt
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Application to strike the company off the register (3 pages)
16 January 2015Application to strike the company off the register (3 pages)
12 November 2014Accounts made up to 28 February 2014 (2 pages)
12 November 2014Accounts made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(4 pages)
12 November 2013Accounts made up to 28 February 2013 (2 pages)
12 November 2013Accounts made up to 28 February 2013 (2 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts made up to 28 February 2012 (2 pages)
14 November 2012Accounts made up to 28 February 2012 (2 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 November 2011Accounts made up to 28 February 2011 (5 pages)
16 November 2011Accounts made up to 28 February 2011 (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
26 October 2010Accounts made up to 28 February 2010 (3 pages)
26 October 2010Accounts made up to 28 February 2010 (3 pages)
24 February 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 24 February 2010 (1 page)
24 February 2010Director's details changed for Deborah Joan Phyllis Catt on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Richmond Place 127 Boughton Chester Cheshire CH3 5BH on 24 February 2010 (1 page)
24 February 2010Director's details changed for Deborah Joan Phyllis Catt on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
14 December 2009Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 14 December 2009 (2 pages)
20 April 2009Accounts made up to 28 February 2009 (2 pages)
20 April 2009Accounts made up to 28 February 2009 (2 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
3 February 2009Return made up to 02/02/09; full list of members (3 pages)
28 February 2008Accounts made up to 28 February 2008 (2 pages)
28 February 2008Accounts made up to 28 February 2008 (2 pages)
21 February 2008Return made up to 02/02/08; full list of members (2 pages)
21 February 2008Return made up to 02/02/08; full list of members (2 pages)
19 December 2007Accounts made up to 28 February 2007 (2 pages)
19 December 2007Accounts made up to 28 February 2007 (2 pages)
26 February 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2006Accounts made up to 28 February 2006 (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Accounts made up to 28 February 2006 (2 pages)
15 February 2006Return made up to 02/02/06; full list of members (6 pages)
15 February 2006Return made up to 02/02/06; full list of members (6 pages)
2 December 2005Accounts made up to 28 February 2005 (2 pages)
2 December 2005Accounts made up to 28 February 2005 (2 pages)
16 February 2005Return made up to 02/02/05; full list of members (6 pages)
16 February 2005Return made up to 02/02/05; full list of members (6 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004Director resigned (1 page)
26 February 2004Ad 02/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2004Ad 02/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2004Incorporation (16 pages)
2 February 2004Incorporation (16 pages)