CATALYST IT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CATALYST IT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03049744

Incorporation date

24/04/1995

Size

Dormant

Contacts

Registered address

Registered address

5 Exchange Quay, Manchester, M5 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1995)
dot icon15/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon30/11/2015
First Gazette notice for voluntary strike-off
dot icon18/11/2015
Application to strike the company off the register
dot icon05/11/2015
Statement by Directors
dot icon05/11/2015
Statement of capital on 2015-11-06
dot icon05/11/2015
Solvency Statement dated 13/10/15
dot icon05/11/2015
Resolutions
dot icon21/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon26/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon28/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon16/03/2014
Director's details changed for Mr Abraham Cornelis Moerman on 2014-03-14
dot icon01/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon28/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon09/09/2012
Accounts for a dormant company made up to 2012-02-28
dot icon18/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-04-25
dot icon24/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon26/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon08/03/2011
Appointment of Mr Abraham Cornelis Moerman as a director
dot icon08/03/2011
Appointment of Mr Thomas John Rudkin as a secretary
dot icon08/03/2011
Termination of appointment of Simon Morris as a director
dot icon08/03/2011
Termination of appointment of Simon Morris as a secretary
dot icon28/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon08/07/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon23/06/2010
Termination of appointment of Graeme Sherman as a director
dot icon23/06/2010
Termination of appointment of Graeme Sherman as a director
dot icon04/01/2010
Full accounts made up to 2009-02-28
dot icon17/08/2009
Director appointed mr simon paul morris
dot icon17/08/2009
Secretary appointed mr simon paul morris
dot icon17/08/2009
Appointment terminated director william moore
dot icon17/08/2009
Appointment terminated secretary william moore
dot icon08/06/2009
Return made up to 25/04/09; full list of members
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/01/2009
Appointment terminated director alexander smith
dot icon26/12/2008
Full accounts made up to 2008-02-28
dot icon06/05/2008
Return made up to 25/04/08; full list of members
dot icon07/10/2007
Full accounts made up to 2007-02-28
dot icon25/09/2007
Secretary's particulars changed;director's particulars changed
dot icon25/09/2007
Director resigned
dot icon09/05/2007
Return made up to 25/04/07; full list of members
dot icon09/05/2007
Director resigned
dot icon04/01/2007
Full accounts made up to 2006-02-28
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Return made up to 25/04/06; full list of members
dot icon27/12/2005
Full accounts made up to 2005-02-28
dot icon06/12/2005
Particulars of mortgage/charge
dot icon13/04/2005
Return made up to 25/04/05; full list of members
dot icon13/04/2005
Director resigned
dot icon03/01/2005
Full accounts made up to 2004-02-28
dot icon28/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
Director resigned
dot icon23/08/2004
Director resigned
dot icon18/03/2004
Director resigned
dot icon11/11/2003
Director resigned
dot icon14/07/2003
Accounting reference date shortened from 31/03/04 to 28/02/04
dot icon24/06/2003
Full accounts made up to 2003-03-31
dot icon21/04/2003
Return made up to 25/04/03; full list of members
dot icon04/03/2003
Director resigned
dot icon09/10/2002
Full accounts made up to 2002-03-31
dot icon21/04/2002
Return made up to 25/04/02; full list of members
dot icon24/03/2002
Full accounts made up to 2001-03-31
dot icon06/01/2002
Return made up to 25/04/01; full list of members
dot icon06/01/2002
New director appointed
dot icon06/01/2002
New secretary appointed;new director appointed
dot icon06/01/2002
New director appointed
dot icon06/01/2002
New director appointed
dot icon06/01/2002
New director appointed
dot icon06/01/2002
Registered office changed on 07/01/02 from: building 1210 parkview arlington business park theale berkshire RG7 4TY
dot icon16/07/2001
Director resigned
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Ad 25/03/01--------- £ si [email protected]=1368 £ ic 305000/306368
dot icon25/04/2001
S-div conve 25/03/01
dot icon07/08/2000
Full accounts made up to 2000-03-31
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon25/04/2000
Return made up to 25/04/00; full list of members
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon02/06/1999
Return made up to 25/04/99; full list of members
dot icon12/04/1999
Ad 22/03/99--------- £ si 5000@1=5000 £ ic 300000/305000
dot icon11/03/1999
Ad 04/02/99--------- £ si 299996@1=299996 £ ic 4/300000
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Resolutions
dot icon11/03/1999
Resolutions
dot icon11/03/1999
£ nc 1000/350000 04/02/99
dot icon08/11/1998
Full accounts made up to 1998-03-31
dot icon20/07/1998
Director's particulars changed
dot icon20/07/1998
Secretary's particulars changed;director's particulars changed
dot icon27/05/1998
Return made up to 25/04/98; no change of members
dot icon22/04/1998
Registered office changed on 23/04/98 from: presbytere lyeway lane ropley nr.alresford hampshire, SO24 0DW
dot icon24/11/1997
Accounts for a small company made up to 1997-03-31
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon01/07/1997
Ad 01/11/96--------- £ si 2@1
dot icon01/07/1997
Return made up to 25/04/97; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon12/04/1996
Return made up to 25/04/96; full list of members
dot icon09/05/1995
Accounting reference date notified as 31/03
dot icon09/05/1995
Registered office changed on 10/05/95 from: 209 luckwell road bristol BS3 3HD
dot icon09/05/1995
Director resigned;new director appointed
dot icon09/05/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon24/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2015
dot iconLast change occurred
27/02/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2015
dot iconNext account date
27/02/2016
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, David Joseph
Director
24/04/1995 - 30/12/2003
11
Howard, Ninette Sonia
Director
24/04/1995 - 25/03/2001
3
Mason, David Andrew
Director
28/03/2001 - 29/01/2004
6
Smith, Alexander
Director
28/03/2001 - 30/12/2008
6
Rindel, Robin Scott
Director
28/03/2001 - 05/08/2004
3

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 CATALYST IT PARTNERS LIMITED

CATALYST IT PARTNERS LIMITED is an(a) Dissolved company incorporated on 24/04/1995 with the registered office located at 5 Exchange Quay, Manchester, M5 3EF. There are currently 2 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 CATALYST IT PARTNERS LIMITED?

toggle

CATALYST IT PARTNERS LIMITED is currently Dissolved. It was registered on 24/04/1995 and dissolved on 15/02/2016.

Where is CATALYST IT PARTNERS LIMITED located?

toggle

CATALYST IT PARTNERS LIMITED is registered at 5 Exchange Quay, Manchester, M5 3EF.

What does CATALYST IT PARTNERS LIMITED do?

toggle

CATALYST IT PARTNERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CATALYST IT PARTNERS LIMITED?

toggle

The latest filing was on 15/02/2016: Final Gazette dissolved via voluntary strike-off.