Company NameMilhurst Catering Co Limited
Company StatusDissolved
Company Number00952163
CategoryPrivate Limited Company
Incorporation Date15 April 1969(55 years ago)
Dissolution Date7 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameLuigi Ferraris
Date of BirthDecember 1936 (Born 87 years ago)
NationalityItalian
StatusClosed
Appointed10 November 1991(22 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 07 August 2009)
RoleRestaurateur
Correspondence Address7 Rotherwick Hill
Ealing
London
W5 3EQ
Secretary NameMr Carlo Oliviero Ferraris
NationalityBritish
StatusClosed
Appointed31 March 1995(25 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 07 August 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Rotherwick Hill
Ealing
London
W5 3EQ
Director NameRuth Ferraris
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(25 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 07 August 2009)
RoleMarried Woman
Correspondence Address7 Rotherwick Hill
Ealing
London
W5 3EQ
Director NameMr Carlo Oliviero Ferraris
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(26 years, 3 months after company formation)
Appointment Duration14 years (closed 07 August 2009)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address7 Rotherwick Hill
Ealing
London
W5 3EQ
Director NameMr Cesare Ferraris
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed10 November 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleRestaurateur
Correspondence Address115 Kenton Lane
Harrow
Middlesex
HA3 8UJ
Director NameMr Oliveiro Ferraris
Date of BirthOctober 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed10 November 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleRestaurateur
Correspondence Address98 Brunswick Road
London
W5 1AE
Secretary NameMr Cesare Ferraris
NationalityItalian
StatusResigned
Appointed10 November 1991(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address115 Kenton Lane
Harrow
Middlesex
HA3 8UJ

Location

Registered Address61/63 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,685
Cash£1,257
Current Liabilities£232,226

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2009Liquidators statement of receipts and payments to 23 January 2009 (6 pages)
7 August 2008Liquidators statement of receipts and payments to 23 July 2008 (6 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
16 February 2007Liquidators statement of receipts and payments (5 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
23 February 2006Liquidators statement of receipts and payments (5 pages)
24 January 2005Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
25 October 2004Result of meeting of creditors (34 pages)
27 July 2004Appointment of an administrator (1 page)
11 December 2003Return made up to 10/11/03; full list of members (6 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
13 October 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 December 2001Return made up to 10/12/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Return made up to 10/11/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
16 November 1999Return made up to 10/11/99; full list of members (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Return made up to 10/11/98; full list of members (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 December 1997Return made up to 10/11/97; full list of members (7 pages)
19 February 1997Return made up to 10/11/96; full list of members (7 pages)
22 November 1996Return made up to 10/11/95; full list of members (7 pages)
20 November 1996New director appointed (2 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 January 1996Registered office changed on 04/01/96 from: 8 hillgate street london W8 7SR (1 page)
2 November 1995Full accounts made up to 31 March 1995 (5 pages)
18 August 1995New director appointed (4 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
29 March 1995Accounting reference date shortened from 31/12 to 31/03 (1 page)
15 April 1969Incorporation (18 pages)