CATER-LYNE LIMITED

Register to unlock more data on OkredoRegister

CATER-LYNE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02083329

Incorporation date

12/12/1986

Size

Dormant

Contacts

Registered address

Registered address

C/O Diversey Limited Pyramid Close, Weston Favell, Northampton NN3 8PDCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1986)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon31/01/2024
Application to strike the company off the register
dot icon02/01/2024
Registered office address changed from Zenith House Dixons Hill Road Welham Green, North Mymms Hatfield Hertfordshire AL9 7JE England to C/O Diversey Limited Pyramid Close Weston Favell Northampton NN3 8PD on 2024-01-02
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Appointment of Mr Jordan Robert Brackett as a director on 2023-07-14
dot icon14/07/2023
Termination of appointment of Susan Mary Bean as a director on 2023-07-14
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon11/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon03/02/2022
Termination of appointment of James Duncan Hannaway as a director on 2022-01-31
dot icon05/11/2021
Register inspection address has been changed to Diversey Limited Pyramid Close Northampton NN3 8PD
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon05/12/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/11/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon12/11/2019
Appointment of Mrs Susan Mary Bean as a director on 2019-11-01
dot icon12/11/2019
Termination of appointment of Alison Jane Pettitt as a director on 2019-10-31
dot icon12/04/2019
Termination of appointment of Simon Peter Bower as a director on 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon21/08/2018
Accounts for a dormant company made up to 2018-02-28
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon16/01/2018
Compulsory strike-off action has been discontinued
dot icon15/01/2018
Accounts for a small company made up to 2016-12-31
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon16/10/2017
Current accounting period extended from 2017-12-31 to 2018-02-28
dot icon27/05/2017
Compulsory strike-off action has been discontinued
dot icon24/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon16/09/2016
Registered office address changed from 14-15 Pannal Industrial Park Pannal Harrogate North Yorkshire HG3 1JL to Zenith House Dixons Hill Road Welham Green, North Mymms Hatfield Hertfordshire AL9 7JE on 2016-09-16
dot icon16/09/2016
Termination of appointment of Edward Collings as a director on 2016-08-31
dot icon16/09/2016
Termination of appointment of Andrew Wilson Maccormack as a director on 2016-08-31
dot icon16/09/2016
Appointment of Mr Simon Peter Bower as a director on 2016-08-31
dot icon15/09/2016
Appointment of Mrs Alison Jane Pettitt as a director on 2016-08-31
dot icon15/09/2016
Termination of appointment of Linda Anne Boardman as a secretary on 2016-08-31
dot icon26/08/2016
Satisfaction of charge 2 in full
dot icon26/08/2016
Satisfaction of charge 1 in full
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Director's details changed for Mr James Duncan Hannaway on 2014-02-14
dot icon31/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon11/03/2010
Director's details changed for James Duncan Hannaway on 2010-03-08
dot icon11/03/2010
Director's details changed for Mr Edward Collings on 2010-03-08
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/09/2009
Registered office changed on 25/09/2009 from hookstone park harrogate north yorkshire HG2 7DB
dot icon17/03/2009
Return made up to 28/02/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 28/02/08; full list of members
dot icon03/01/2008
New director appointed
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 28/02/07; full list of members
dot icon11/11/2006
New director appointed
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/08/2006
Particulars of mortgage/charge
dot icon12/04/2006
New director appointed
dot icon04/04/2006
Return made up to 28/02/06; full list of members
dot icon12/12/2005
Ad 27/10/05--------- £ si [email protected]=4500 £ ic 100/4600
dot icon01/12/2005
Nc inc already adjusted 27/10/05
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon17/11/2005
S-div 27/10/05
dot icon21/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 28/02/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/04/2003
Return made up to 28/02/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 28/02/02; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 28/02/01; full list of members; amend
dot icon27/02/2001
Return made up to 28/02/01; full list of members
dot icon17/08/2000
Accounts for a small company made up to 1999-12-31
dot icon10/04/2000
Return made up to 28/02/00; full list of members
dot icon14/12/1999
Accounts for a small company made up to 1998-12-31
dot icon28/04/1999
Return made up to 28/02/99; no change of members
dot icon13/05/1998
Return made up to 28/02/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
New secretary appointed
dot icon07/05/1997
Return made up to 28/02/97; full list of members
dot icon07/05/1997
Secretary resigned
dot icon30/04/1997
New secretary appointed
dot icon30/04/1997
Secretary resigned
dot icon05/03/1997
Accounts for a small company made up to 1996-12-31
dot icon30/07/1996
New secretary appointed
dot icon24/06/1996
Accounts for a small company made up to 1995-12-31
dot icon01/03/1996
Return made up to 28/02/96; no change of members
dot icon26/06/1995
Full accounts made up to 1994-12-31
dot icon03/05/1995
Return made up to 28/02/95; full list of members
dot icon06/02/1995
Registered office changed on 06/02/95 from: hornbeam park, hookstone road, harrogate, N.yorks. HG2 8QT
dot icon08/01/1995
Accounting reference date shortened from 28/02 to 31/12
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-02-28
dot icon06/06/1994
Return made up to 28/02/94; no change of members
dot icon14/07/1993
Full accounts made up to 1993-02-28
dot icon13/07/1993
Return made up to 28/02/93; no change of members
dot icon27/04/1993
Resolutions
dot icon27/04/1993
Resolutions
dot icon14/10/1992
Return made up to 28/02/92; full list of members
dot icon17/06/1992
Full accounts made up to 1992-02-29
dot icon25/02/1992
Return made up to 28/12/91; full list of members
dot icon16/02/1992
Full accounts made up to 1991-02-28
dot icon10/02/1992
Secretary resigned;new secretary appointed
dot icon25/03/1991
Full accounts made up to 1990-02-28
dot icon25/03/1991
Return made up to 28/02/91; no change of members
dot icon07/03/1990
New director appointed
dot icon18/01/1990
Return made up to 07/12/89; no change of members
dot icon04/01/1990
Secretary resigned;new secretary appointed
dot icon04/01/1990
Full accounts made up to 1989-02-28
dot icon24/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon19/08/1988
Full accounts made up to 1988-02-28
dot icon19/08/1988
Return made up to 08/06/88; full list of members
dot icon24/03/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon14/10/1987
New director appointed
dot icon24/08/1987
Registered office changed on 24/08/87 from: 2 mount parade harrogate n yorks
dot icon09/07/1987
Resolutions
dot icon18/06/1987
Particulars of mortgage/charge
dot icon02/04/1987
Certificate of change of name
dot icon10/03/1987
Gazettable document
dot icon10/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1987
Registered office changed on 10/03/87 from: epworth house 25/35 city road london EC1Y 1AA
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brackett, Jordan Robert
Director
14/07/2023 - Present
25
Hall, Philip
Secretary
30/06/1996 - 13/03/1997
-
Fawcett, Joan
Secretary
16/03/1997 - 25/09/1997
-
Bean, Susan Mary
Director
01/11/2019 - 14/07/2023
20
Boardman, Linda Anne
Secretary
25/09/1997 - 30/08/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CATER-LYNE LIMITED

CATER-LYNE LIMITED is an(a) Dissolved company incorporated on 12/12/1986 with the registered office located at C/O Diversey Limited Pyramid Close, Weston Favell, Northampton NN3 8PD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATER-LYNE LIMITED?

toggle

CATER-LYNE LIMITED is currently Dissolved. It was registered on 12/12/1986 and dissolved on 30/04/2024.

Where is CATER-LYNE LIMITED located?

toggle

CATER-LYNE LIMITED is registered at C/O Diversey Limited Pyramid Close, Weston Favell, Northampton NN3 8PD.

What does CATER-LYNE LIMITED do?

toggle

CATER-LYNE LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for CATER-LYNE LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.