Company NameW3Catalyst Limited
Company StatusDissolved
Company Number04040372
CategoryPrivate Limited Company
Incorporation Date25 July 2000(23 years, 9 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameTitchmarsh Computing Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adrian Richard Flowerday
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2016(15 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 13 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Granary 21 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr Robert William Halhead
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2016(15 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 13 December 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old Granary 21 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr Malcolm Titchmarsh
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleSoftwork Engineer
Country of ResidenceEngland
Correspondence Address11 Valley View
Burnt Yates
Harrogate
North Yorkshire
HG3 3HG
Secretary NameAnna Mary Badley
NationalityBritish
StatusResigned
Appointed25 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
45 Valley Drive
Harrogate
North Yorkshire
HG2 0JH
Secretary NameAnne Titchmarsh
NationalityBritish
StatusResigned
Appointed06 April 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address4 Saxty Way
Sowerby
Thirsk
North Yorkshire
YO7 1SA
Secretary NameMiss Norrey Elizabeth Titchmarsh
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 21 March 2016)
RoleCompany Director
Correspondence Address11 Valley View
Burnt Yates
Harrogate
North Yorkshire
HG3 3HG
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered AddressThe Old Granary 21 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London

Shareholders

55 at £1Malcolm Graham Titchmarsh
55.00%
Ordinary
45 at £1Miss Norrey Elizabeth Titchmarsh
45.00%
Ordinary

Financials

Year2014
Net Worth£8,944
Cash£7,267
Current Liabilities£1,263

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
22 March 2016Termination of appointment of Malcolm Titchmarsh as a director on 21 March 2016 (1 page)
22 March 2016Appointment of Mr Adrian Richard Flowerday as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Robert William Halhead as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Robert William Halhead as a director on 21 March 2016 (2 pages)
22 March 2016Termination of appointment of Malcolm Titchmarsh as a director on 21 March 2016 (1 page)
22 March 2016Appointment of Mr Adrian Richard Flowerday as a director on 21 March 2016 (2 pages)
22 March 2016Termination of appointment of Norrey Elizabeth Titchmarsh as a secretary on 21 March 2016 (1 page)
22 March 2016Termination of appointment of Norrey Elizabeth Titchmarsh as a secretary on 21 March 2016 (1 page)
22 March 2016Registered office address changed from 11 Valley View Burnt Yates Harrogate North Yorkshire HG3 3HG to The Old Granary 21 High Street Bookham Leatherhead Surrey KT23 4AA on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 11 Valley View Burnt Yates Harrogate North Yorkshire HG3 3HG to The Old Granary 21 High Street Bookham Leatherhead Surrey KT23 4AA on 22 March 2016 (1 page)
5 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(3 pages)
22 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 31 August 2013 (13 pages)
4 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
19 September 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
31 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
15 March 2010Registered office address changed from Flat 3 45, Valley Drive Harrogate North Yorkshire HG2 0JH United Kingdom on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Flat 3 45, Valley Drive Harrogate North Yorkshire HG2 0JH United Kingdom on 15 March 2010 (1 page)
15 March 2010Director's details changed for Malcolm Titchmarsh on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Malcolm Titchmarsh on 1 March 2010 (2 pages)
15 March 2010Secretary's details changed for Miss Norrey Elizabeth Titchmarsh on 1 March 2010 (1 page)
15 March 2010Secretary's details changed for Miss Norrey Elizabeth Titchmarsh on 1 March 2010 (1 page)
15 March 2010Director's details changed for Malcolm Titchmarsh on 1 March 2010 (2 pages)
15 March 2010Secretary's details changed for Miss Norrey Elizabeth Titchmarsh on 1 March 2010 (1 page)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 September 2009Return made up to 25/07/09; full list of members (3 pages)
13 September 2009Return made up to 25/07/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 June 2009Secretary's change of particulars / norrey considine / 31/03/2009 (2 pages)
1 June 2009Secretary's change of particulars / norrey considine / 31/03/2009 (2 pages)
20 April 2009Memorandum and Articles of Association (7 pages)
20 April 2009Memorandum and Articles of Association (7 pages)
9 April 2009Company name changed titchmarsh computing LIMITED\certificate issued on 15/04/09 (2 pages)
9 April 2009Company name changed titchmarsh computing LIMITED\certificate issued on 15/04/09 (2 pages)
23 February 2009Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
23 February 2009Ad 31/01/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
26 November 2008Secretary appointed miss norrey elizabeth considine (1 page)
26 November 2008Secretary appointed miss norrey elizabeth considine (1 page)
25 November 2008Appointment terminated secretary anne titchmarsh (1 page)
25 November 2008Appointment terminated secretary anne titchmarsh (1 page)
9 October 2008Registered office changed on 09/10/2008 from 308 london road hazel grove stockport cheshire SK7 4RF (1 page)
9 October 2008Registered office changed on 09/10/2008 from 308 london road hazel grove stockport cheshire SK7 4RF (1 page)
28 August 2008Return made up to 25/07/08; full list of members (3 pages)
28 August 2008Return made up to 25/07/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Return made up to 25/07/07; full list of members (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007Return made up to 25/07/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 September 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2006Registered office changed on 27/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
27 March 2006Registered office changed on 27/03/06 from: 365 london road hazel grove stockport cheshire SK7 6AA (1 page)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 August 2005Return made up to 25/07/05; full list of members (6 pages)
17 August 2005Return made up to 25/07/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 August 2004Return made up to 25/07/04; full list of members (6 pages)
11 August 2004Return made up to 25/07/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 September 2003Return made up to 25/07/03; full list of members (6 pages)
26 September 2003Return made up to 25/07/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 August 2002Return made up to 25/07/02; no change of members (6 pages)
29 August 2002Return made up to 25/07/02; no change of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 November 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Return made up to 25/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2000Director's particulars changed (1 page)
20 September 2000Secretary's particulars changed (1 page)
20 September 2000Director's particulars changed (1 page)
20 September 2000Secretary's particulars changed (1 page)
5 September 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
5 September 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2000Registered office changed on 31/07/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
31 July 2000New secretary appointed (2 pages)
25 July 2000Incorporation (10 pages)
25 July 2000Incorporation (10 pages)