Company NameC.A.T. Engineering Limited
DirectorLeonard Albert Cooper
Company StatusDissolved
Company Number04524931
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 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 NameMr Leonard Albert Cooper
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandhurst Road
Crowthorne
Berkshire
RG45 7HR
Secretary NameBeverley Gabrielle Cooper
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleSecretary
Correspondence AddressGlendale
25 Sandhurst Road
Crowthorne
Berkshire
RG45 7HR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Frost Business Recovery
Limited Square Root Business
Centre 102 Windmill Road
Croydon
CR0 2XQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2014
Turnover£193,317
Gross Profit£52,349
Net Worth-£6,486
Cash£53,237
Current Liabilities£182,357

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 February 2008Dissolved (1 page)
5 November 2007Liquidators statement of receipts and payments (5 pages)
5 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
25 January 2007Liquidators statement of receipts and payments (6 pages)
28 July 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Resignation of a liquidator (1 page)
19 January 2006Liquidators statement of receipts and payments (5 pages)
13 April 2005Registered office changed on 13/04/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page)
11 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2005Statement of affairs (8 pages)
11 January 2005Appointment of a voluntary liquidator (1 page)
24 December 2004Registered office changed on 24/12/04 from: glendale works 25 sandhurst road crowthorne berkshire RG45 7HR (1 page)
27 September 2004Return made up to 03/09/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
19 September 2003Return made up to 03/09/03; full list of members (6 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002New director appointed (2 pages)