Company NameB.M.S. Caterers Limited
Company StatusDissolved
Company Number00530970
CategoryPrivate Limited Company
Incorporation Date26 March 1954(70 years, 1 month ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Doris May Becker
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(37 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 24 July 2001)
RoleCaterer
Correspondence AddressKalooki East Hill Road
Ryde
Isle Of Wight
PO33 1LL
Director NameMr Geoffrey Richard Becker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(37 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 24 July 2001)
RoleCaterer
Correspondence Address4 South View
Lower Bettesworth Road
Ryde
Isle Of Wight
PO33 3EQ
Secretary NameJermyn Secretariat Limited (Corporation)
StatusClosed
Appointed31 January 1992(37 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 24 July 2001)
Correspondence AddressApex House
116 London Road Sunningdale
Ascot
Berkshire
SL5 0DJ

Location

Registered Address6th Floor South
Brettenham House, Lancaster
Place, London
WC2E 7EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
20 February 2001Application for striking-off (1 page)
28 December 2000Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 21/12/99; full list of members (6 pages)
26 November 1999Registered office changed on 26/11/99 from: windmill house tylers causeway newgate street village hertford herts SG13 8QN (1 page)
19 November 1999Full accounts made up to 5 April 1999 (9 pages)
17 March 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1998Full accounts made up to 5 April 1998 (9 pages)
26 January 1998Return made up to 21/12/97; full list of members (6 pages)
4 September 1997Full accounts made up to 5 April 1997 (12 pages)
8 January 1997Return made up to 21/12/96; no change of members (4 pages)
6 September 1996Full accounts made up to 5 April 1996 (10 pages)
31 January 1996Return made up to 21/12/95; no change of members (4 pages)
3 January 1996Full accounts made up to 5 April 1995 (10 pages)
28 November 1995Auditor's resignation (2 pages)