CATALYST TEAMBUILDING LIMITED

Register to unlock more data on OkredoRegister

CATALYST TEAMBUILDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02734750

Incorporation date

26/07/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Youell House, 1 Hill Top, Coventry, West Midlands CV1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1992)
dot icon04/03/2013
Final Gazette dissolved following liquidation
dot icon04/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon17/06/2012
Liquidators' statement of receipts and payments to 2012-04-14
dot icon04/05/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/04/2011
Statement of affairs with form 4.19
dot icon20/04/2011
Appointment of a voluntary liquidator
dot icon20/04/2011
Resolutions
dot icon28/03/2011
Registered office address changed from Sugarswell Bus Park Shenington Banbury Oxon OX15 6HW on 2011-03-29
dot icon01/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon26/08/2010
Director's details changed for Mr John Idris Bird on 2010-07-20
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/04/2010
Resolutions
dot icon06/04/2010
Change of name notice
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/09/2009
Return made up to 27/07/09; full list of members; amend
dot icon04/09/2009
Secretary appointed catherine bird
dot icon31/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/08/2009
Appointment Terminated Secretary john bird
dot icon11/08/2009
Return made up to 27/07/09; full list of members
dot icon28/07/2009
Registered office changed on 29/07/2009 from clarkswell house sugarswell business park shenington banbury oxfordshire OX15 6HW
dot icon02/06/2009
Registered office changed on 03/06/2009 from ruby mill mealbank kendal cumbria LA8 9DL
dot icon21/10/2008
Return made up to 27/07/08; full list of members
dot icon29/07/2008
Secretary appointed john idris bird
dot icon24/07/2008
Appointment Terminate, Director And Secretary Sean David Eatherden Logged Form
dot icon23/07/2008
Declaration of assistance for shares acquisition
dot icon23/07/2008
Resolutions
dot icon23/07/2008
Appointment Terminated Director guy baker
dot icon23/07/2008
Appointment Terminated Director mark davenport
dot icon23/07/2008
Appointment Terminated Director martin spencer
dot icon18/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/09/2007
Return made up to 27/07/07; no change of members
dot icon14/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/08/2006
Return made up to 27/07/06; full list of members
dot icon01/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/08/2005
Return made up to 27/07/05; full list of members
dot icon14/08/2005
Director's particulars changed
dot icon19/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon27/07/2004
Accounts for a small company made up to 2003-10-31
dot icon20/07/2004
Return made up to 27/07/04; full list of members
dot icon20/07/2004
Director's particulars changed
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed
dot icon01/09/2003
Accounts for a small company made up to 2002-10-31
dot icon26/08/2003
Return made up to 27/07/03; full list of members
dot icon01/09/2002
Accounts for a small company made up to 2001-10-31
dot icon12/08/2002
Return made up to 27/07/02; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2000-10-31
dot icon01/08/2001
Return made up to 27/07/01; full list of members
dot icon01/08/2001
Secretary's particulars changed;director's particulars changed
dot icon22/08/2000
Return made up to 27/07/00; full list of members
dot icon31/07/2000
Accounts for a small company made up to 1999-10-31
dot icon24/08/1999
Return made up to 27/07/99; no change of members
dot icon24/08/1999
Director's particulars changed
dot icon20/07/1999
Accounts for a small company made up to 1998-10-31
dot icon18/08/1998
Accounts for a small company made up to 1997-10-31
dot icon18/08/1998
Return made up to 27/07/98; full list of members
dot icon25/09/1997
Accounting reference date extended from 31/07/97 to 31/10/97
dot icon16/09/1997
Return made up to 27/07/97; no change of members
dot icon16/09/1997
Registered office changed on 17/09/97
dot icon24/02/1997
Accounts for a small company made up to 1996-07-31
dot icon22/08/1996
Return made up to 27/07/96; no change of members
dot icon11/01/1996
Accounts for a small company made up to 1995-07-31
dot icon28/08/1995
Return made up to 27/07/95; full list of members
dot icon28/08/1995
Director's particulars changed
dot icon12/06/1995
New director appointed
dot icon12/06/1995
New director appointed
dot icon27/01/1995
Accounts for a small company made up to 1994-07-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 27/07/94; full list of members
dot icon04/08/1994
Director's particulars changed
dot icon08/06/1994
Registered office changed on 09/06/94 from: the rigg 44 branthwaite brow kendal cumbria LA9 4TN
dot icon10/02/1994
Particulars of mortgage/charge
dot icon07/02/1994
Accounts for a small company made up to 1993-07-31
dot icon23/01/1994
Secretary resigned;new secretary appointed
dot icon12/09/1993
Return made up to 27/07/93; full list of members
dot icon12/09/1993
Registered office changed on 13/09/93
dot icon12/09/1993
Secretary resigned;director resigned
dot icon30/08/1993
Secretary resigned;new secretary appointed
dot icon28/07/1993
New director appointed
dot icon28/07/1993
New secretary appointed;new director appointed
dot icon18/04/1993
New director appointed
dot icon18/04/1993
New director appointed
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon01/10/1992
Certificate of change of name
dot icon01/10/1992
Certificate of change of name
dot icon15/09/1992
Particulars of mortgage/charge
dot icon26/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Martin
Director
15/04/1993 - 14/07/2008
10
Keene, Graham Leslie
Director
01/09/1992 - Present
18
Eatherden, Sean David
Director
01/05/1995 - 14/07/2008
2
Addlestone, Brian David
Nominee Director
27/07/1992 - 15/09/1992
14
Keane, Mark Patrick
Nominee Director
27/07/1992 - 15/09/1992
64

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 TEAMBUILDING LIMITED

CATALYST TEAMBUILDING LIMITED is an(a) Dissolved company incorporated on 26/07/1992 with the registered office located at Youell House, 1 Hill Top, Coventry, West Midlands CV1 5AB. 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 CATALYST TEAMBUILDING LIMITED?

toggle

CATALYST TEAMBUILDING LIMITED is currently Dissolved. It was registered on 26/07/1992 and dissolved on 04/03/2013.

Where is CATALYST TEAMBUILDING LIMITED located?

toggle

CATALYST TEAMBUILDING LIMITED is registered at Youell House, 1 Hill Top, Coventry, West Midlands CV1 5AB.

What does CATALYST TEAMBUILDING LIMITED do?

toggle

CATALYST TEAMBUILDING LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CATALYST TEAMBUILDING LIMITED?

toggle

The latest filing was on 04/03/2013: Final Gazette dissolved following liquidation.