Company NameCatalyst Healthcare Red Barn Limited
Company StatusDissolved
Company Number03155951
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 3 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameAccentdegree Limited

Directors

Director NameMichael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 16 June 1998)
RoleManaging Director
Correspondence AddressKingswater Stickling Green
Clavering
Saffron Walden
Essex
CB11 4QX
Director NameMr Rodney Charles Dudley Reames
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address83 Tiddington Road
Stratford-Upon-Avon
Warwickshire
CV37 7AF
Secretary NameJudith Irene Rosamund Atkins
NationalityBritish
StatusClosed
Appointed15 August 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 16 June 1998)
RoleCompany Director
Correspondence Address11 Aberavon Road
London
E3 5AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLiscartan House
127 Sloane Street
London
SW1X 9BA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
13 January 1998Application for striking-off (1 page)
19 December 1997Full accounts made up to 28 February 1997 (7 pages)
27 September 1996New director appointed (2 pages)
26 September 1996Memorandum and Articles of Association (8 pages)
19 September 1996Company name changed accentdegree LIMITED\certificate issued on 20/09/96 (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996New secretary appointed (2 pages)
17 September 1996Registered office changed on 17/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 September 1996Secretary resigned (1 page)
6 February 1996Incorporation (9 pages)