London
EC4M 7RB
Director Name | Mr James Robert Drummond Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | John Broderick Webb |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Finance Broker |
Correspondence Address | 11 Richmond Green Richmond Road, Bowdon Altrincham Cheshire WA14 2UB |
Director Name | Nicholas Michael Fulford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Tudor Court Prince Of Wales Mansions York Place, Harrogate North Yorkshire HG1 1JB |
Secretary Name | Louise Duddridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Langford Drive Irlam Manchester Lancashire M44 6BZ |
Director Name | Mr Mark William Gerard Collins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitelow House Farm Whitelow Lane Dore, Sheffield South Yorkshire S17 3AG |
Director Name | Mr Sean Patrick Lauritson Mahon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Mr Ian Stephen Cummine |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Stamford Road Oakham Rutland Leicestershire LE15 6JA |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Secretary Name | Patrick Joseph Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2004) |
Role | Secretary |
Correspondence Address | 6 Elveley Drive West Ella Hull East Yorkshire HU10 7RU |
Director Name | Mr John Blake |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(3 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Brickyard Lane East Bridgford Nottinghamshire NG13 8NJ |
Director Name | Mr Michael Stuart Gray |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fermor Road Tarleton Preston Lancashire PR4 6AP |
Secretary Name | Mark William Gerard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(4 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Wentworth Avenue Whirlowdale Park Sheffield South Yorkshire S11 9QX |
Director Name | Mr David John Postings |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Needles Point 15 Manor Road Bournemouth Dorset BH1 3ET |
Director Name | Mr Robert David East |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | cattles.co.uk |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
80.1k at £1 | Cattles Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,323 |
Cash | £943,169 |
Current Liabilities | £1,088,738 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 March 2019 (5 years ago) |
---|---|
Next Return Due | 11 April 2020 (overdue) |
24 September 2001 | Delivered on: 2 October 2001 Satisfied on: 4 September 2002 Persons entitled: Ge Capital Corporation (Estates) Limited Classification: Rent deposit deed Secured details: £20,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed. Particulars: All the company's interest in the account and the deposit balance as defined the the deed. Fully Satisfied |
---|
28 February 2023 | Liquidators' statement of receipts and payments to 15 December 2022 (9 pages) |
---|---|
30 June 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 30 June 2022 (2 pages) |
29 June 2022 | Removal of liquidator by court order (104 pages) |
28 June 2022 | Appointment of a voluntary liquidator (3 pages) |
18 February 2022 | Liquidators' statement of receipts and payments to 15 December 2021 (9 pages) |
10 January 2022 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 10 January 2022 (2 pages) |
9 August 2021 | Appointment of a voluntary liquidator (42 pages) |
9 August 2021 | Resignation of a liquidator (3 pages) |
17 February 2021 | Liquidators' statement of receipts and payments to 15 December 2020 (10 pages) |
14 January 2020 | Termination of appointment of Robert David East as a director on 7 January 2020 (1 page) |
8 January 2020 | Registered office address changed from C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to 15 Canada Square London E14 5GL on 8 January 2020 (2 pages) |
7 January 2020 | Resolutions
|
7 January 2020 | Declaration of solvency (5 pages) |
7 January 2020 | Appointment of a voluntary liquidator (3 pages) |
24 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
7 April 2015 | Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 7 April 2015 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
27 March 2014 | Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road, Birstall, Batley West Yorkshire WF17 9TD on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road, Birstall, Batley West Yorkshire WF17 9TD on 27 March 2014 (1 page) |
3 December 2013 | Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr James Robert Drummond Smith on 3 December 2013 (2 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
26 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 July 2013 | Director's details changed for Mr Robert David East on 15 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Robert David East on 15 July 2013 (2 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
13 December 2010 | Full accounts made up to 31 December 2009 (20 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
15 March 2010 | Full accounts made up to 31 December 2008 (17 pages) |
30 December 2009 | Auditor's resignation (1 page) |
30 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
20 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr James Robert Drummond Smith on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Robert David East on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Roland Charles William Todd on 1 October 2009 (1 page) |
21 August 2009 | Resolutions
|
21 August 2009 | Resolutions
|
16 July 2009 | Director appointed robert david east (2 pages) |
16 July 2009 | Director appointed robert david east (2 pages) |
15 July 2009 | Appointment terminated director james corr (1 page) |
15 July 2009 | Appointment terminated director david postings (1 page) |
15 July 2009 | Appointment terminated director ian cummine (1 page) |
15 July 2009 | Appointment terminated director david postings (1 page) |
15 July 2009 | Appointment terminated director mark collins (1 page) |
15 July 2009 | Appointment terminated director james corr (1 page) |
15 July 2009 | Appointment terminated director mark collins (1 page) |
15 July 2009 | Appointment terminated director ian cummine (1 page) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
12 May 2009 | Director appointed james robert drummond smith (3 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (41 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (41 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
30 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
30 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
10 June 2005 | Ad 03/06/05--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages) |
10 June 2005 | Ad 03/06/05--------- £ si 80000@1=80000 £ ic 100/80100 (2 pages) |
15 April 2005 | Return made up to 28/03/05; full list of members
|
15 April 2005 | Return made up to 28/03/05; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | New secretary appointed (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
22 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | Director resigned (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
29 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
29 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
31 October 2002 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
31 October 2002 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: suite one crossford court dane road sale manchester M33 7BZ (1 page) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: suite one crossford court dane road sale manchester M33 7BZ (1 page) |
24 October 2002 | New director appointed (2 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Auditor's resignation (1 page) |
23 October 2002 | Auditor's resignation (1 page) |
23 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
21 October 2002 | Amen 882-98 sh @£1-010700-300601 (2 pages) |
21 October 2002 | Amen 882-98 sh @£1-010700-300601 (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
9 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
21 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 January 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
14 January 2002 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
7 January 2002 | Ad 01/07/00-30/06/01 £ si 99@1 (2 pages) |
7 January 2002 | Ad 01/07/00-30/06/01 £ si 99@1 (2 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
3 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: sanderson house station road, horsforth leeds west yorkshire LS18 5NT (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
28 March 2000 | Incorporation (15 pages) |
28 March 2000 | Incorporation (15 pages) |