Company NameT.G.Cathro Limited
Company StatusDissolved
Company Number02789229
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 1 month ago)
Dissolution Date10 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 10 March 2009)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan Cottage
2 Cheapside
Horsell
Woking
GU21 4JG
Director NameMiss Patricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 10 March 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 10 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 10 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Mark Francis Muller
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 10 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
15 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameSheila Smith
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Gordon Avenue
Greasby
Wirral
Merseyside
Director NameMr Martin Peter Doughty
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2001)
RolePharmacist
Correspondence Address1 Acton Lane
Moreton
Wirral
Merseyside
CH46 6EB
Wales
Director NameMrs Zarina Doughty
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2001)
RolePharmacist
Correspondence Address1 Acton Lane
Saughall Massie, Moreton
Wirral
Merseyside
CH46 6EB
Wales
Secretary NameMrs Zarina Doughty
NationalityBritish
StatusResigned
Appointed15 March 1993(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 May 2001)
RoleSecretary
Correspondence Address1 Acton Lane
Saughall Massie, Moreton
Wirral
Merseyside
CH46 6EB
Wales
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Pennymead Place
Portsmouth Road
Esher
Surrey
KT10 9JB
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed01 May 2001(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed01 May 2001(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 2005)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 October 2008Application for striking-off (1 page)
7 July 2008Auditor's resignation (2 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (8 pages)
31 December 2007Director's particulars changed (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
13 February 2007Return made up to 31/01/07; full list of members (3 pages)
20 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 June 2006Director's particulars changed (1 page)
16 March 2006Return made up to 12/02/06; full list of members (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (3 pages)
16 February 2006New director appointed (3 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006New director appointed (2 pages)
10 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 February 2005Return made up to 12/02/05; full list of members (2 pages)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 March 2004Return made up to 12/02/04; full list of members (6 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 March 2003Return made up to 12/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2002Full accounts made up to 31 December 2001 (13 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
4 March 2002Full accounts made up to 30 April 2001 (16 pages)
27 February 2002Return made up to 12/02/02; full list of members (6 pages)
15 May 2001Secretary resigned;director resigned (1 page)
15 May 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
15 May 2001Registered office changed on 15/05/01 from: 7 church street frodsham warrington cheshire WA6 7DN (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Resolutions
  • RES13 ‐ Re sale of co cars 01/05/01
(2 pages)
15 February 2001Return made up to 12/02/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1999Registered office changed on 28/07/99 from: 81 high street runcorn cheshire WA7 1AH (1 page)
27 July 1999Accounts for a small company made up to 31 March 1999 (9 pages)
8 March 1999Return made up to 12/02/99; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (9 pages)
25 February 1998Return made up to 12/02/98; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
11 February 1997Return made up to 12/02/97; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 December 1994Accounts for a small company made up to 31 March 1994 (8 pages)