Company NameC.A.T.S. (Computerised Automatic Ticket Sales) Systems Limited
Company StatusDissolved
Company Number01978461
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusClosed
Appointed16 July 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 09 January 2001)
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(7 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 09 January 2001)
RoleFinance Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NameIsrael Greidinger
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 27 July 1995)
RoleCompany Director
Correspondence Address355 Inverness Drive South
Englewood
Denver
Colorado
80112
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1995)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameMr Philip Meredith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 July 1995)
RoleCompany Director
Correspondence Address71 Gills Hill Lane
Radlett
Hertfordshire
WD7 8PD
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN

Location

Registered AddressElvin House Stadium Way
Wembley
Middlesex
HA9 0DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2000First Gazette notice for voluntary strike-off (1 page)
10 August 2000Application for striking-off (1 page)
24 September 1999Return made up to 16/07/99; full list of members (8 pages)
2 June 1999Registered office changed on 02/06/99 from: the wembley stadium wembley middlesex HA9 odw (1 page)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 July 1998Return made up to 16/07/98; full list of members (8 pages)
8 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1997Full accounts made up to 31 December 1996 (8 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997Auditor's resignation (1 page)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
17 July 1996Return made up to 16/07/96; full list of members (8 pages)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
15 January 1996Full accounts made up to 31 December 1994 (16 pages)
13 October 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Return made up to 16/07/95; full list of members (14 pages)
1 August 1995Director resigned (2 pages)
12 June 1995Particulars of mortgage/charge (42 pages)