CATALYST MANAGEMENT LIMITED
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04310307
Status Liquidation
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators' statement of receipts and payments to 10 March 2017 This document is being processed and will be available in 5 days. ; Registered office address changed from Thorncliffe Hall Thorncliffe Hollingworth Hyde Cheshire SK14 8JJ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 6 April 2016; Declaration of solvency. The most likely internet sites of CATALYST MANAGEMENT LIMITED are www.catalystmanagement.co.uk, and www.catalyst-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Catalyst Management Limited is a Private Limited Company. The company registration number is 04310307. Catalyst Management Limited has been working since 24 October 2001. The present status of the company is Liquidation. The registered address of Catalyst Management Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . NIELD, Gary Eric is a Secretary of the company. CRITCHLEY, John Raymond is a Director of the company. NIELD, Gary Eric is a Director of the company. Secretary NEWTON, Carl Edward has been resigned. Secretary NIELD, Gary Eric has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENSON, Michael Dennis has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
NIELD, Gary Eric
Appointed Date: 19 May 2005

Director
CRITCHLEY, John Raymond
Appointed Date: 24 October 2001
62 years old

Director
NIELD, Gary Eric
Appointed Date: 24 October 2001
62 years old

Resigned Directors

Secretary
NEWTON, Carl Edward
Resigned: 16 September 2014
Appointed Date: 18 May 2005

Secretary
NIELD, Gary Eric
Resigned: 18 May 2005
Appointed Date: 24 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Director
BENSON, Michael Dennis
Resigned: 20 October 2008
Appointed Date: 24 October 2001
70 years old

CATALYST MANAGEMENT LIMITED Events

22 May 2017
Liquidators' statement of receipts and payments to 10 March 2017
This document is being processed and will be available in 5 days.

06 Apr 2016
Registered office address changed from Thorncliffe Hall Thorncliffe Hollingworth Hyde Cheshire SK14 8JJ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 6 April 2016
03 Apr 2016
Declaration of solvency
03 Apr 2016
Appointment of a voluntary liquidator
03 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11

...
... and 63 more events
30 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 2001
Resolutions
  • ELRES ‐ Elective resolution

26 Oct 2001
Secretary resigned
24 Oct 2001
Incorporation

CATALYST MANAGEMENT LIMITED Charges

21 March 2006
Guarantee & debenture
Delivered: 1 April 2006
Status: Satisfied on 4 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…