Company NameSociety Of Catering And Hotel Management Consultants Limited
Company StatusDissolved
Company Number00937363
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 1968(55 years, 8 months ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Andrew Paul Humble
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1990(21 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 11 February 1997)
RoleCatering Consultant
Correspondence Address33 Bullens Green Lane
Colney Heath
St Albans
Herts
AL4 0QR
Director NameMr Maurice Victor Laws
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 11 February 1997)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House
Horsell Park
Woking
Surrey
GU21 4LY
Secretary NameMr Stephen Mark Arnold
NationalityBritish
StatusClosed
Appointed19 April 1994(25 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 11 February 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Church Green Cottages
Great Wymondley
Hitchin
Hertfordshire
SG4 7HA
Director NameDavid John Clayton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(21 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 1994)
RoleCatering Consultant
Correspondence Address9 Saint Davids Way
Sawtry
Huntingdon
Cambridgeshire
PE17 5NZ
Director NameMr Stephen Mark Arnold
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1990(21 years, 11 months after company formation)
Appointment Duration-1 years, 8 months (resigned 03 April 1990)
RoleCatering Consultant
Country of ResidenceEngland
Correspondence Address6 Church Green Cottages
Great Wymondley
Hitchin
Hertfordshire
SG4 7HA
Secretary NameBeverly Ann Bradford
NationalityBritish
StatusResigned
Appointed31 July 1990(21 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 April 1991)
RoleCompany Director
Correspondence Address26 Carleton Rise
Welwyn
Hertfordshire
AL6 9RF
Secretary NameMrs Lynne Mee
NationalityBritish
StatusResigned
Appointed15 April 1991(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address41 Grange Close
Hitchin
Hertfordshire
SG4 9HD

Location

Registered Address18/19 Bentinck St
London
W1M 5RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1996Full accounts made up to 31 December 1995 (5 pages)
1 October 1996First Gazette notice for voluntary strike-off (1 page)
15 August 1996Application for striking-off (1 page)
23 May 1995Full accounts made up to 31 December 1994 (6 pages)
21 April 1995Annual return made up to 21/04/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 April 1995Director's particulars changed (2 pages)