Company NameCatchchange Limited
Company StatusDissolved
Company Number03554616
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Gillies
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 40 Lexham Gardens
London
W8 5JE
Director NameMr Michael Robert Little
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleSurveyor Director
Country of ResidenceEnlgand
Correspondence AddressThe Lydes
Toddington
Cheltenham
Gloucestershire
GL54 5DP
Wales
Director NameMr Christopher Michael Tippetts
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCrouchams
Kirdford
Billingshurst
West Sussex
RH14 0LL
Secretary NameMr Christopher Michael Tippetts
NationalityBritish
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleValuer & Auctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressCrouchams
Kirdford
Billingshurst
West Sussex
RH14 0LL
Director NameSimon Philip Harcourt Armes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleAccountant
Correspondence AddressThe Courtyard Beeding Court
Steyning
West Sussex
BN44 3TN
Secretary NameSylvia Joan Spencer
NationalityBritish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Courtyard Beeding Court
Steyning
West Sussex
BN44 3TN

Location

Registered Address143 New Bond Street
London
W1S 2TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£33
Current Liabilities£216,284

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
19 January 2006Director's particulars changed (1 page)
10 May 2005Return made up to 28/04/05; full list of members (9 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 November 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
14 May 2004Return made up to 28/04/04; full list of members (12 pages)
8 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 May 2003Return made up to 28/04/03; full list of members (9 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 May 2002Return made up to 28/04/02; full list of members (9 pages)
22 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 February 2001Registered office changed on 09/02/01 from: 26 summers road winchcombe cheltenham gloucestershire GL54 5YW (1 page)
22 June 2000Return made up to 28/04/00; full list of members (9 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 June 1999Return made up to 28/04/99; full list of members (13 pages)
30 April 1999Secretary's particulars changed;director's particulars changed (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Ad 28/04/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
27 April 1999Ad 28/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 1999New secretary appointed;new director appointed (3 pages)
27 April 1999Ad 28/04/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
27 April 1999Ad 28/04/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
27 April 1999New director appointed (3 pages)
27 April 1999New director appointed (3 pages)
27 April 1999Ad 28/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 46 whitecroft road shrewsbury SY3 7TJ (1 page)
23 April 1999Location of register of members (1 page)
28 April 1998Incorporation (19 pages)