LETTERCATCH LIMITED
Overview
Company Name | LETTERCATCH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02585536 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LETTERCATCH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LETTERCATCH LIMITED located?
Registered Office Address | Loudwater Mill Station Road HP10 9TY High Wycombe Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LETTERCATCH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 25, 2016 |
What are the latest filings for LETTERCATCH LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 25, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2016 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Simon Alton Westrop on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD02 | ||||||||||
Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Dec 11, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Davidson as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Henry Kennedy Faure Walker as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LETTERCATCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | British | 90209080001 | ||||||
WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | Company Director | 187012370001 | ||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Finance Director | 69320190004 | ||||
HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | Finance Director | 69320190002 | |||||
LANDON, Anne Jennifer Lewis | Secretary | Green Posts 20 Sea Lane East Preston BN16 1NH Littlehampton West Sussex | British | Company Director | 6511700001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
LANDON, Anne Jennifer Lewis | Director | Green Posts 20 Sea Lane East Preston BN16 1NH Littlehampton West Sussex | British | Company Director | 6511700001 | |||||
LANDON, Anthony | Director | Green Posts 20 Sea Lane East Preston BN16 1NH Littlehampton West Sussex | English | Company Director | 6511690001 | |||||
REILLY, Michael John | Director | 1 New Parade BN11 2BQ Worthing | British | Company Director | 40921030003 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LETTERCATCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newsquest Media Group Limited | Apr 06, 2016 | Station Road Loudwater HP10 9TY High Wycombe Lodwater Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0