Company NameCatto Animation (Holdings) Plc
Company StatusDissolved
Company Number02943431
CategoryPublic Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGillian Frances Catto
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Lodge 2 Mansion Gardens
London
NW3 7NG
Director NamePeter Michael Ian Catto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Secretary NameGillian Frances Catto
NationalityBritish
StatusCurrent
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Lodge 2 Mansion Gardens
London
NW3 7NG
Director NameJoshua Mark Arfer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 1995(1 year after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressFlat 8 53 Netherall Gardens
London
NW3 5RJ
Director NameGraham Parker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BJ
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Director NameJames Richard Fees
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1994(2 days after company formation)
Appointment Duration1 year (resigned 04 July 1995)
RoleCompany Director
Correspondence Address1350 Chaparral Street
Carson City Nevada 89705
Usa
Foreign
Director NameEric Kenelm Ford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 September 1994)
RoleStockbroker
Correspondence Address15 Tenison Avenue
Cambridge
Cambridgeshire
CB1 2DX
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Contact

Websitewww.cattogallery.co.uk/
Telephone020 74356660
Telephone regionLondon

Location

Registered Address100 Heath Street
London
NW3 1DP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

17 January 1997Dissolved (1 page)
17 October 1996Completion of winding up (1 page)
30 January 1996Order of court to wind up (1 page)
23 January 1996Court order notice of winding up (1 page)
13 September 1995S-div conve 06/09/95 (1 page)
13 September 1995£ nc 15000000/16500000 06/09/95 (1 page)
25 August 1995Prospectus (82 pages)
15 August 1995Full group accounts made up to 31 December 1994 (19 pages)
12 June 1995Director resigned (2 pages)
9 May 1995Particulars of contract relating to shares (4 pages)
9 May 1995Ad 12/07/94--------- £ si [email protected] (6 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 11/11/94--------- £ si [email protected] (2 pages)
29 March 1995Ad 07/12/94--------- £ si [email protected]=100000 £ ic 692685/792685 (2 pages)
29 March 1995Ad 11/11/94--------- £ si [email protected]=26657 £ ic 792685/819342 (2 pages)
29 March 1995Ad 11/11/94--------- £ si [email protected]=8500 £ ic 684185/692685 (6 pages)