Company NameCross Channel Catering Services Limited
Company StatusDissolved
Company Number02235864
CategoryPrivate Limited Company
Incorporation Date25 March 1988(36 years, 1 month ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)
Previous NamesKatnap Limited and Red Star International Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NamePeter Charles Trewin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(14 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 26 January 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressWhittles House 14 Pentonville Road
London
N1 9HF
Secretary NameJanet Elizabeth Sinclair
NationalityBritish
StatusClosed
Appointed27 August 2003(15 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 26 January 2010)
RoleCompany Director
Correspondence Address29 St Andrews Close
Wroughton
Swindon
Wiltshire
SN4 9DN
Director NameJohn Anthony Horton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 1994)
RoleAccountant
Correspondence AddressWychwood House
Alton Road South Warnborough
Basingstoke
Hampshire
RG25 1RP
Director NameRalph Anthony Porter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 May 2002)
RoleCompany Director
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Secretary NameThomas Michael Twomey
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address59 Castleton Avenue
Wembley
Middlesex
HA9 7QE
Director NameStephen Andrew Bower
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 1995)
RoleManager
Correspondence Address38 Rosemary Avenue
Lower Earley
Berkshire
RG6 2YQ
Director NameTerence James Coyle
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressShadow Lawn
Onslow Road
Sunningdale
Berkshire
SL5 0HW
Secretary NameRalph Anthony Porter
NationalityBritish
StatusResigned
Appointed18 April 1994(6 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address18 Sherborne Close
Colnbrook
Slough
Berkshire
SL3 0PB
Director NameJeremy James Jerram
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 October 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Barncroft Way
St Albans
Hertfordshire
AL1 5QZ
Secretary NameHeather Jane Bonney
NationalityBritish
StatusResigned
Appointed30 March 2001(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2003)
RoleCompany Director
Correspondence Address2 Station View
Oldends Lane
Stonehouse
Gloucestershire
GL10 3RL
Wales

Location

Registered AddressWhittles House
14 Pentonville Road
London
N1 9HF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2009Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages)
20 October 2009Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages)
20 October 2009Director's details changed for Peter Charles Trewin on 2 October 2009 (3 pages)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
18 September 2009Accounts made up to 31 March 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 October 2008Accounts made up to 31 March 2008 (2 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 November 2007Accounts made up to 31 March 2007 (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 November 2006Accounts made up to 31 March 2006 (2 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
12 July 2006Return made up to 12/07/06; full list of members (2 pages)
28 December 2005Accounts made up to 31 March 2005 (2 pages)
28 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 55 victoria street london SW1H 0EU (1 page)
26 August 2005Registered office changed on 26/08/05 from: 55 victoria street london SW1H 0EU (1 page)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 July 2005Return made up to 12/07/05; full list of members (2 pages)
19 July 2005Return made up to 12/07/05; full list of members (2 pages)
4 October 2004Accounts made up to 31 March 2004 (2 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 July 2004Return made up to 12/07/04; full list of members (6 pages)
16 July 2004Return made up to 12/07/04; full list of members (6 pages)
6 January 2004Accounts made up to 31 March 2003 (2 pages)
6 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
25 July 2003Return made up to 12/07/03; full list of members (6 pages)
25 July 2003Return made up to 12/07/03; full list of members (6 pages)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (8 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
16 August 2002Return made up to 12/07/02; full list of members (6 pages)
16 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
23 November 2001Secretary's particulars changed (1 page)
23 November 2001Secretary's particulars changed (1 page)
2 November 2001Full accounts made up to 31 March 2001 (7 pages)
2 November 2001Full accounts made up to 31 March 2001 (7 pages)
25 July 2001Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2001Return made up to 12/07/01; full list of members (6 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page)
31 January 2001Registered office changed on 31/01/01 from: whittles house 14 pentonville road london N1 9HF (1 page)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (7 pages)
15 August 2000Return made up to 12/07/00; full list of members (6 pages)
15 August 2000Return made up to 12/07/00; full list of members (6 pages)
6 October 1999Full accounts made up to 31 March 1999 (7 pages)
6 October 1999Full accounts made up to 31 March 1999 (7 pages)
23 July 1999Return made up to 12/07/99; full list of members (9 pages)
23 July 1999Return made up to 12/07/99; full list of members (9 pages)
28 September 1998Full accounts made up to 31 March 1998 (7 pages)
28 September 1998Full accounts made up to 31 March 1998 (7 pages)
6 August 1998Return made up to 12/07/98; full list of members (8 pages)
6 August 1998Return made up to 12/07/98; full list of members (8 pages)
17 July 1998Return made up to 12/07/94; full list of members; amend (8 pages)
17 July 1998Return made up to 12/07/94; full list of members; amend (8 pages)
17 July 1998Return made up to 12/07/96; full list of members; amend (9 pages)
17 July 1998Return made up to 12/07/97; full list of members; amend (10 pages)
17 July 1998Return made up to 12/07/97; full list of members; amend (10 pages)
17 July 1998Return made up to 12/07/96; full list of members; amend (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
21 January 1998Registered office changed on 21/01/98 from: 5TH floor tournament house paddington london W2 1HQ (1 page)
21 January 1998Registered office changed on 21/01/98 from: 5TH floor tournament house paddington london W2 1HQ (1 page)
28 July 1997Return made up to 12/07/97; full list of members (10 pages)
28 July 1997Return made up to 12/07/97; full list of members (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
14 August 1996Return made up to 12/07/96; full list of members (7 pages)
14 August 1996Return made up to 12/07/96; full list of members (7 pages)
26 July 1996Director resigned (3 pages)
26 July 1996Director resigned (3 pages)
26 July 1996New director appointed (1 page)
26 July 1996New director appointed (1 page)
8 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
8 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
19 September 1995Return made up to 12/07/95; no change of members (7 pages)
19 September 1995Return made up to 12/07/95; no change of members (8 pages)