Company NameHewcastle Catering Limited
Company StatusDissolved
Company Number01828342
CategoryPrivate Limited Company
Incorporation Date28 June 1984(39 years, 10 months ago)

Directors

Director NameDerek Biscomb
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressRoffeyhurst 2
Forest Road
Horsham
West Sussex
RH12 4HL
Director NameJohn Filppo Obertelli
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address60 Park Hall Road
London
N2 9PY
Director NameAli Mohamed Salim
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address10 Beresford Road
New Malden
Surrey
KT3 3RQ
Secretary NameBryan Charles Pethybridge
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address296 Regent Street
London
W1R 6HR

Location

Registered Address543 Green Lanes
Palmers Green
London
N13 4DR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1990 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 July 1996Dissolved (1 page)
26 April 1996Liquidators statement of receipts and payments (5 pages)
26 April 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 1995Liquidators statement of receipts and payments (10 pages)
23 May 1995Liquidators statement of receipts and payments (10 pages)
23 May 1995Liquidators statement of receipts and payments (10 pages)
23 May 1995Liquidators statement of receipts and payments (10 pages)
23 May 1995Liquidators statement of receipts and payments (10 pages)
23 May 1995Liquidators statement of receipts and payments (10 pages)