Company NameAspen Catering Limited
Company StatusDissolved
Company Number01981141
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 21 October 2003)
RoleConsultant
Correspondence AddressLime Tree House
The Street Boughton Under Blean
Faversham
Kent
ME13 9BY
Secretary NameMr David Justin Whiting
NationalityBritish
StatusClosed
Appointed11 February 1998(12 years after company formation)
Appointment Duration5 years, 8 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Kensington Gardens Square
London
W2 4BA
Director NameMr Richard John Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleCaterer
Correspondence AddressKeenthorne House Keenthorne
Nether Stowey
Bridgwater
Somerset
TA5 1HZ
Director NameMartin John Felstead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleCaterer
Correspondence AddressThe Old Bell House
Lower Merridge
Bridgwater
Somerset
TA5 1DT
Secretary NameMartin John Felstead
NationalityBritish
StatusResigned
Appointed08 August 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressThe Old Bell House
Lower Merridge
Bridgwater
Somerset
TA5 1DT
Director NameVivian Adams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleCaterer
Correspondence AddressKeenthorne House Keenthorne
Nether Stowey
Bridgwater
Somerset
TA5 1HZ
Director NameVanessa Felstead
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1995)
RoleCaterer
Correspondence AddressThe Firs 4 Brookside
Combwich
Bridgwater
Somerset
Director NameMr David Michael Pugsley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1997)
RoleCatering Manager
Correspondence AddressSouthfield
3 Wellesley Park
Wellington
Somerset
TA21 8PT
Director NameMr Michael Gerald Day
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 December 1997)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address9 Walnut Tree Close
Ruscombe
Reading
Berkshire
RG10 9PF
Director NameMr Louise Emma Willcock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 December 1997)
RoleCaterer
Correspondence Address2 Meads Close
Drayton
Abingdon
Oxfordshire
OX14 4JN
Secretary NameMr Louise Emma Willcock
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 February 1998)
RoleCaterer
Correspondence Address2 Meads Close
Drayton
Abingdon
Oxfordshire
OX14 4JN

Location

Registered AddressBpa Group
2-5 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£892,453
Gross Profit-£10,478
Net Worth-£121,299
Current Liabilities£217,363

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2003First Gazette notice for compulsory strike-off (1 page)
18 August 2000Registered office changed on 18/08/00 from: first floor 18-20 st john street london EC1M 4AY (1 page)
8 September 1999Return made up to 08/08/99; no change of members (4 pages)
10 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
19 October 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: partners house crown lane theale berkshire RG7 5BQ (1 page)
12 December 1997Return made up to 08/08/94; full list of members; amend (7 pages)
9 December 1997Return made up to 08/08/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 September 1997Full accounts made up to 31 December 1996 (12 pages)
29 May 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
11 April 1997Registered office changed on 11/04/97 from: aspen house 67 wembdon road bridgwater somerset TA6 7DR (1 page)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
26 February 1997New director appointed (2 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
4 August 1996Return made up to 08/08/96; no change of members (6 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 February 1996Full accounts made up to 30 April 1995 (12 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
2 August 1995Return made up to 08/08/95; no change of members (4 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)