Company NameContract Kitchen Services Limited
Company StatusDissolved
Company Number01662415
CategoryPrivate Limited Company
Incorporation Date7 September 1982(41 years, 7 months ago)
Dissolution Date16 June 2009 (14 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 NameMr Bruce Jonathan Sizeland
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Kenyon Street
Fulham
London
SW6 6JZ
Director NameAnne Tenniswood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 August 2005)
RoleKitchen Consultant
Correspondence Address36a Huron Road
London
SW17 8RB
Secretary NameAnne Tenniswood
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address36a Huron Road
London
SW17 8RB
Director NameMr John Tenniswood
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1996)
RoleKitchen Contractor
Correspondence Address36 Huron Road
London
SW17 8RB
Director NameDavid Langford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address8 Beechcroft Road
Bushey
Watford
WD2 2JU
Director NameJohn Mark Parmenter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 August 2005)
RoleKitchen Consultant
Country of ResidenceEngland
Correspondence AddressThe Mill
Mill Lane
Droxford
Hampshire
SO32 3QS
Director NameMr John Mark Parmenter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 August 2005)
RoleKitchen Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Mill Lane
Droxford
Hampshire
SO32 3QS
Secretary NameMr Martin Eric Boiling
NationalityBritish
StatusResigned
Appointed15 August 2005(22 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kenilworth Avenue
Wimbledon
London
SW19 7LW

Location

Registered Address19 Carnwath Road
London
SW6 3HR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 September 2010Bona Vacantia disclaimer (1 page)
16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2008Appointment terminated secretary martin boiling (1 page)
8 October 2008Return made up to 15/12/07; no change of members (6 pages)
15 July 2008Return made up to 15/12/06; full list of members; amend (7 pages)
20 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 15/12/06; full list of members (8 pages)
17 January 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 15/12/04; full list of members (8 pages)
13 June 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
3 March 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
7 February 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 January 2006Ad 30/06/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Total exemption full accounts made up to 30 June 2003 (9 pages)
15 December 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 August 2005Strike-off action suspended (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
9 March 2004Return made up to 15/12/03; full list of members (7 pages)
18 June 2003Director resigned (1 page)
12 May 2003Return made up to 15/12/02; full list of members (7 pages)
10 August 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
8 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 April 2002Return made up to 15/12/01; full list of members (7 pages)
11 April 2001Full accounts made up to 30 June 2000 (10 pages)
13 March 2001Return made up to 15/12/00; full list of members (7 pages)
17 July 2000Return made up to 15/12/99; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
9 May 1999Full accounts made up to 30 June 1998 (11 pages)
18 January 1999Return made up to 15/12/98; full list of members (6 pages)
19 June 1998Full accounts made up to 30 June 1997 (11 pages)
22 December 1997Return made up to 15/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
21 March 1997Registered office changed on 21/03/97 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
23 January 1997Return made up to 31/12/96; full list of members (7 pages)
23 January 1997New director appointed (3 pages)
23 January 1997Ad 01/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 January 1997New director appointed (3 pages)
23 January 1997Director resigned (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
20 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)