Company NameChelsea Caterers Limited
Company StatusDissolved
Company Number02829454
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 9 months ago)
Dissolution Date10 February 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed23 June 1994(1 year after company formation)
Appointment Duration9 years, 7 months (closed 10 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameChristopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(9 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (closed 10 February 2004)
RoleFinance Director
Correspondence Address21 Berber Road
Battersea
London
SW11 6RZ
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grange Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director NameMs Yvonne Stella Todd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleFinancial Accountant
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Secretary NameMs Yvonne Stella Todd
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleFinancial Accountant
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Director NameColin Hutchinson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressGladsmuir House
Rydens Avenue
Walton On Thames
Surrey
KT12 3JE
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressThe Penthouse, Chelsea Village Hotel
Stamford Bridge, Fulham Road
London
SW6 1HS
Director NameMr Peter Gregory Price
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Illingworth
Windsor
Berkshire
SL4 4UP
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(9 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waine Close
Buckingham
Buckinghamshire
MK18 1FG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStamford Bridge
Fulham Rd
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
8 September 2003Director resigned (1 page)
23 July 2003Return made up to 23/06/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
10 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
13 August 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
20 July 2001Return made up to 23/06/01; full list of members (7 pages)
8 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
1 November 2000Secretary resigned (1 page)
24 July 2000Return made up to 23/06/00; full list of members (7 pages)
21 April 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
27 September 1999Director's particulars changed (1 page)
14 July 1999Return made up to 23/06/99; full list of members (8 pages)
5 May 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
14 March 1999New secretary appointed (2 pages)
17 August 1998Return made up to 23/06/98; full list of members (8 pages)
9 January 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
18 July 1997Return made up to 23/06/97; full list of members (7 pages)
3 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
29 October 1996Particulars of mortgage/charge (11 pages)
4 July 1996Return made up to 23/06/96; full list of members (7 pages)
13 December 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
30 June 1995Return made up to 23/06/95; full list of members (14 pages)
16 May 1995Particulars of mortgage/charge (14 pages)
4 May 1995Particulars of mortgage/charge (14 pages)
6 April 1995Director resigned;new director appointed (4 pages)
6 April 1995Director resigned;new director appointed (4 pages)
3 April 1995New director appointed (6 pages)