Company NameCathedral Consortium Limited
Company StatusDissolved
Company Number04068494
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 8 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Stuart James
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(same day as company formation)
RoleManagement Consultant
Correspondence AddressLong Meadow Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Secretary NameMr Andrew Hebb
NationalityBritish
StatusClosed
Appointed06 October 2003(3 years after company formation)
Appointment Duration2 years, 11 months (closed 19 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Dunlin Rise
Tytherington
Macclesfield
Cheshire
SK10 2SP
Director NameDavid Peter Millard
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOld Pound Cottage
Hook Road, Greywell
Hook
Hampshire
RG29 1BU
Secretary NameMr Alan Stuart James
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleManagement Consultant
Correspondence AddressLong Meadow Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address60 Trafalgar Square
London
WC2N 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Application for striking-off (1 page)
4 April 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
11 October 2005Return made up to 08/09/05; full list of members (6 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 October 2004Return made up to 08/09/04; full list of members (8 pages)
8 October 2004Secretary resigned (1 page)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 April 2004Registered office changed on 08/04/04 from: craven house west street farnham surrey GU9 7EN (1 page)
13 October 2003Return made up to 08/09/03; full list of members (7 pages)
10 October 2003New secretary appointed (2 pages)
10 September 2003Director resigned (1 page)
18 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 April 2003Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page)
5 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 October 2001Return made up to 08/09/01; full list of members (6 pages)
27 September 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
20 September 2000Ad 15/09/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
13 September 2000Secretary resigned (1 page)
8 September 2000Incorporation (20 pages)