Company NameSir Robert McAlpine Services Limited
Company StatusDissolved
Company Number00950444
CategoryPrivate Limited Company
Incorporation Date21 March 1969(55 years, 1 month ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)
Previous NameCoram Catering Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Anthony Woolf
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1994(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 17 February 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Berkeley Road
Barnes
London
SW13 9LZ
Director NameMiles Colin Shelley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 17 February 1998)
RoleChartered Accountant
Correspondence Address27 Kinsbourne Close
Harpenden
Hertfordshire
AL5 3PB
Secretary NameBrendon Raymond Cowen
NationalityBritish
StatusClosed
Appointed30 June 1995(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 17 February 1998)
RoleCompany Director
Correspondence Address92 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NamePatrick Hugh Walker Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(27 years after company formation)
Appointment Duration1 year, 11 months (closed 17 February 1998)
RoleGroup Financial Director
Correspondence Address15 Upper Hill Rise
Rickmansworth
Hertfordshire
WD3 7NU
Director NameRobert James Oakley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 1994)
RoleChartered Accountant
Correspondence Address8 Marston Gardens
Luton
Bedfordshire
LU2 7DU
Director NameGraham Lindsay Prain
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 March 1996)
RoleChartered Accountant
Correspondence AddressWaverley
Granville Road, St Georges Hill
Weybridge
Surrey
KT13 0QJ
Director NameJohn Peter Reeder
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(23 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleChartered Accountant
Correspondence Address15 Home Mead
Stanmore
Middlesex
HA7 1AF
Secretary NameJohn Peter Reeder
NationalityBritish
StatusResigned
Appointed06 June 1992(23 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address15 Home Mead
Stanmore
Middlesex
HA7 1AF

Location

Registered Address115 Park Street
London
W1Y 4DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
22 June 1997Return made up to 06/06/97; no change of members (7 pages)
1 April 1997Full accounts made up to 31 October 1996 (8 pages)
9 December 1996Accounting reference date shortened from 31/12 to 31/10 (2 pages)
14 November 1996Company name changed coram catering company LIMITED\certificate issued on 15/11/96 (2 pages)
1 November 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
22 June 1996Return made up to 06/06/96; full list of members (7 pages)
27 March 1996Director resigned;new director appointed (3 pages)
20 March 1996Full accounts made up to 31 October 1995 (7 pages)
24 July 1995Director resigned;new director appointed (4 pages)
24 July 1995Secretary resigned;new secretary appointed (6 pages)