Company NameEaling Catering Company Limited
DirectorsBrian O Donnell Thomas and Pauline Elizabeth Thomas
Company StatusDissolved
Company Number00887596
CategoryPrivate Limited Company
Incorporation Date13 September 1966(57 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameBrian O Donnell Thomas
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm
Tilford Road, Tilford
Farnham
Surrey
GU10 2EA
Director NamePauline Elizabeth Thomas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm
Tilford Nr Farnham
Surrey
GU10 2EA
Secretary NamePauline Elizabeth Thomas
NationalityBritish
StatusCurrent
Appointed31 December 1991(25 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Farm
Tilford Nr Farnham
Surrey
GU10 2EA

Location

Registered Address4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 1996Dissolved (1 page)
29 May 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
11 October 1995Liquidators statement of receipts and payments (10 pages)
18 April 1995Liquidators statement of receipts and payments (10 pages)
12 April 1994Statement of affairs (6 pages)
11 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)