CATALIST TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CATALIST TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04066536

Incorporation date

05/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2000)
dot icon26/10/2011
Final Gazette dissolved following liquidation
dot icon26/07/2011
Return of final meeting in a members' voluntary winding up
dot icon15/12/2010
Termination of appointment of Mark Pepper as a director
dot icon29/11/2010
Declaration of solvency
dot icon29/11/2010
Appointment of a voluntary liquidator
dot icon29/11/2010
Resolutions
dot icon23/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon28/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/02/2010
Statement of company's objects
dot icon25/02/2010
Resolutions
dot icon25/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/10/2009
Director's details changed for Paul Graeme Cooper on 2009-10-01
dot icon12/10/2009
Director's details changed for Mark Pepper on 2009-10-01
dot icon11/10/2009
Director's details changed for Paul Alan Atkinson on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Ronan Hanna on 2009-10-01
dot icon17/09/2009
Return made up to 06/09/09; full list of members
dot icon10/06/2009
Registered office changed on 11/06/2009 from talbot house talbot street nottingham nottinghamshire NG80 1TH
dot icon26/04/2009
Secretary's Change of Particulars / ronan hanna / 27/03/2009 / Street was: apartment 8, now: 5 belfield close; Area was: ramleh hall mount st anne's, now: ; Post Town was: milltown, now: clonskeagh; Region was: dublin 6, now: dublin 14; Post Code was: irish, now:
dot icon23/02/2009
Director appointed paul alan atkinson
dot icon22/02/2009
Director appointed paul graeme cooper
dot icon22/02/2009
Appointment Terminated Director melville mason
dot icon22/02/2009
Appointment Terminated Director colin rutter
dot icon19/11/2008
Partial exemption accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 06/09/08; full list of members
dot icon10/03/2008
Appointment Terminated Director richard fiddis
dot icon30/12/2007
New director appointed
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon27/09/2007
Return made up to 06/09/07; full list of members
dot icon31/07/2007
Director resigned
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
Secretary resigned
dot icon26/04/2007
New director appointed
dot icon27/12/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/10/2006
Return made up to 06/09/06; full list of members
dot icon11/10/2006
Director resigned
dot icon11/10/2006
New director appointed
dot icon02/03/2006
Secretary resigned
dot icon02/03/2006
Director resigned
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
New director appointed
dot icon02/03/2006
Registered office changed on 03/03/06 from: richmond house 22 richmond hill clifton bristol BS8 1BA
dot icon14/09/2005
Return made up to 06/09/05; full list of members
dot icon13/09/2005
Secretary's particulars changed
dot icon16/02/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2004
Return made up to 06/09/04; full list of members
dot icon07/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/09/2003
Return made up to 06/09/03; full list of members
dot icon08/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/11/2002
Director resigned
dot icon10/09/2002
Return made up to 06/09/02; full list of members
dot icon24/02/2002
Accounts made up to 2001-12-31
dot icon13/09/2001
Return made up to 06/09/01; full list of members
dot icon09/11/2000
Certificate of change of name
dot icon09/11/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon09/11/2000
Registered office changed on 10/11/00 from: narrow quay house narrow quay bristol avon BS1 4AH
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
Director resigned
dot icon09/11/2000
New secretary appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon05/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Nigel
Director
17/10/2000 - 30/01/2006
6
Mcgregor, Ian
Director
30/01/2006 - 31/08/2006
27
Nqh (Co Sec) Limited
Nominee Secretary
05/09/2000 - 17/10/2000
362
Nqh Limited
Nominee Director
05/09/2000 - 17/10/2000
359
Cooper, Paul Graeme
Director
15/02/2009 - Present
128

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALIST TRUSTEE LIMITED

CATALIST TRUSTEE LIMITED is an(a) Dissolved company incorporated on 05/09/2000 with the registered office located at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALIST TRUSTEE LIMITED?

toggle

CATALIST TRUSTEE LIMITED is currently Dissolved. It was registered on 05/09/2000 and dissolved on 26/10/2011.

Where is CATALIST TRUSTEE LIMITED located?

toggle

CATALIST TRUSTEE LIMITED is registered at Landmark House, Experian Way, Ng2 Business Park, Nottingham NG80 1ZZ.

What does CATALIST TRUSTEE LIMITED do?

toggle

CATALIST TRUSTEE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for CATALIST TRUSTEE LIMITED?

toggle

The latest filing was on 26/10/2011: Final Gazette dissolved following liquidation.