Company NameCatchpack Limited
DirectorEvelyn Patricia Smith
Company StatusDissolved
Company Number02711386
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Evelyn Patricia Smith
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(9 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleCaterer
Correspondence Address13 The Leas
Upminster
Essex
RM14 1RH
Secretary NameCaroline Barbara Smith
NationalityBritish
StatusCurrent
Appointed04 January 1994(1 year, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address14 Hillcrest Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NU
Director NameFiona Heather Scott
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(2 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 15 February 1993)
RoleChartered Accountant
Correspondence AddressMiraflores Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RT
Secretary NameMr Ronald Edward Scott
NationalityBritish
StatusResigned
Appointed20 May 1992(2 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 15 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiraflores Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RT
Director NameAngela Susan Stringer
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(9 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 15 November 1993)
RoleHousewife
Correspondence Address162 Handley Green
Laindon
Basildon
Essex
SS15 5XG
Secretary NameMrs Evelyn Patricia Smith
NationalityBritish
StatusResigned
Appointed15 February 1993(9 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 January 1994)
RoleCaterer
Correspondence Address13 The Leas
Upminster
Essex
RM14 1RH
Director NameCaroline Barbara Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 January 1994)
RoleCompany Director
Correspondence Address14 Hillcrest Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 June 2000Dissolved (1 page)
28 March 2000Return of final meeting in a creditors' voluntary winding up (2 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (6 pages)
27 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 1998Appointment of a voluntary liquidator (1 page)
27 February 1998Statement of affairs (7 pages)
16 February 1998Registered office changed on 16/02/98 from: 10 station court station approach wickford essex SS11 7AT (1 page)
2 June 1997Return made up to 01/05/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
5 June 1996Accounts for a small company made up to 31 May 1995 (6 pages)
4 June 1996Return made up to 01/05/96; full list of members (6 pages)
4 December 1995Particulars of mortgage/charge (4 pages)