Company NameCAS International Catering Limited
Company StatusDissolved
Company Number00911865
CategoryPrivate Limited Company
Incorporation Date28 July 1967(56 years, 9 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)
Previous NameBateman's Contract Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter James Michael Unsworth
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(31 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManygates
96 Manygate Lane
Shepperton
Middlesex
TW17 9EA
Secretary NameJohn Cosgrove
NationalityBritish
StatusClosed
Appointed14 June 1999(31 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address24 Granville Gardens
Ealing
London
W5 3PA
Director NameMrs Clare Roberta Bateman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(24 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressThe Gables
Preston On Stour
Stratford Upon Avon
Warwickshire
CV37 8NG
Director NameMr David Jack Bateman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed15 October 1991(24 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressThe Gables
Preston On Stour
Stratford Upon Avon
Warwickshire
CV37 8NG
Director NameMr Anthony John Moore
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressThe Old Coach House
Main Street East Earndon
Market Harborough
Leicestershire
LE16 9SJ
Director NameWilliam Richard Philps
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(24 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 November 1998)
RoleCompany Director
Correspondence Address8 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BN
Secretary NameMr Hugh Christopher Thorpe Staunton
NationalityBritish
StatusResigned
Appointed15 October 1991(24 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence Address2 Wycliffe Street
Leicester
Leicestershire
LE1 5LP
Director NameMr Michael John Callanan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Applecross Close
Coventry
West Midlands
CV4 8JW
Secretary NameMr Michael John Callanan
NationalityBritish
StatusResigned
Appointed25 September 1992(25 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Applecross Close
Coventry
West Midlands
CV4 8JW
Secretary NameNeil McCullough
NationalityBritish
StatusResigned
Appointed12 June 1995(27 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 1998)
RoleSecretary
Correspondence Address5 Gale Close
Lutterworth
Leicestershire
LE17 4LL
Director NameGerald Michael Defries
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(31 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 June 1999)
RoleAccountant
Correspondence AddressMidglea Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LJ
Secretary NameGerald Michael Defries
NationalityBritish
StatusResigned
Appointed16 November 1998(31 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 14 June 1999)
RoleAccountant
Correspondence AddressMidglea Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3LJ

Location

Registered AddressCounties House
Keswick Road
London
SW15 2HZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts29 March 1998 (26 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
29 August 2001Application for striking-off (1 page)
14 November 2000Compulsory strike-off action has been discontinued (1 page)
8 November 2000Return made up to 15/10/00; full list of members (6 pages)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
22 October 1999Accounting reference date extended from 30/03/99 to 31/08/99 (1 page)
20 August 1999Location of register of members (1 page)
10 August 1999Registered office changed on 10/08/99 from: 311 ballards lane london N12 8LY (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: 31 battersea bridge road london SW11 3BA (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
27 January 1999Accounts for a dormant company made up to 29 March 1998 (6 pages)
2 November 1998Return made up to 15/10/98; full list of members (7 pages)
22 October 1997Return made up to 15/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
21 August 1997Accounts for a small company made up to 30 March 1997 (6 pages)
10 November 1996Full accounts made up to 31 March 1996 (7 pages)
21 October 1996Return made up to 15/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 September 1996Director's particulars changed (1 page)
1 March 1996Location of register of members (1 page)
1 March 1996Location of register of directors' interests (1 page)
29 January 1996Full accounts made up to 31 March 1995 (6 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1995Return made up to 15/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)