Company NameMertes Catering Limited
Company StatusDissolved
Company Number00987007
CategoryPrivate Limited Company
Incorporation Date14 August 1970(53 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Bernadette Norah Love
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(20 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleLicensed Victualler
Correspondence Address212 Merton Road
London
SW18 5SW
Director NameMrs Teresa Marie Mertes
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1991(20 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleLicenced Victualler
Correspondence Address212 Merton Road
London
SW18 5SW
Director NameMr William Michael Mertes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityCanadian
StatusCurrent
Appointed13 March 1991(20 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleLicenced Victualler
Correspondence Address212 Merton Road
London
SW18 5SW
Secretary NameMiss Bernadette Norah Love
NationalityBritish
StatusCurrent
Appointed13 March 1991(20 years, 7 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address212 Merton Road
London
SW18 5SW

Location

Registered Address80/83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts18 August 1988 (35 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End18 February

Filing History

19 October 2002Dissolved (1 page)
19 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (6 pages)
9 March 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
8 October 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Liquidators statement of receipts and payments (5 pages)
17 April 1996Liquidators statement of receipts and payments (5 pages)
5 September 1995Liquidators statement of receipts and payments (6 pages)
18 April 1995Liquidators statement of receipts and payments (6 pages)