Company NameR.H. Catering Limited
Company StatusDissolved
Company Number02893892
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 2 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameR H Foods Limited

Business Activity

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

Directors

Director NameMr Jolyon Punnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2005(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Secretary NameMr Jolyon Punnett
NationalityBritish
StatusClosed
Appointed25 November 2005(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 20 August 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 The Gowans Sutton On The Forest
Sutton On The Forest
North Yorkshire
YO61 1DL
Director NameAgust Gudmundsson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIcelandic
StatusClosed
Appointed22 May 2006(12 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Upper Belgrave Street
London
SW1X 8AB
Director NameRichard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(13 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (closed 20 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court
20 Uppingham Road
Oakham
Leicestershire
LE15 6JD
Director NameMr Robert Harold Baggalley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(7 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 1999)
RoleOpertations Director
Correspondence Address27 Oak Close
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0HU
Director NameNeil Cumming Kirk
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(7 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 10 September 2004)
RoleManaging Director
Correspondence AddressFlat 3, Charles House
Saint Peter Street
Colchester
Essex
CO1 1BY
Secretary NameTimothy Mark Ford
NationalityBritish
StatusResigned
Appointed26 September 1994(7 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address35 Marlowe Way
Lexden
Colchester
Essex
CO3 4JP
Secretary NamePaul Grice
NationalityBritish
StatusResigned
Appointed12 January 1996(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 October 2001)
RoleSecretary
Correspondence Address1 St Margarets Cross School Road
Langham
Colchester
Essex
CO4 5PD
Secretary NameMatthew Peter Russell
NationalityBritish
StatusResigned
Appointed19 October 2001(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2004)
RoleFinancial Controller
Correspondence Address61 Grenfell Avenue
Holland On Sea
Essex
CO15 5XW
Director NameMr Keith Nicholas Foreman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 High Street
St. Martins
Stamford
Lincolnshire
PE9 2LA
Secretary NameMrs Dawn Elizabeth Durrant
NationalityBritish
StatusResigned
Appointed10 September 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameJonathan Mark Pullen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2005)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 Beechgrove Gardens
Henley Road
Marlow
Buckinghamshire
SL7 2TH
Director NameMrs Dawn Elizabeth Durrant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address112 Empingham Road
Stamford
Lincolnshire
PE9 2SU
Director NameMr Gareth John Voyle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(11 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 May 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Northfield Court
Conduit Street
Stamford
Lincolnshire
PE9 1RA
Director NameBWL Directors Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBWL Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered Address5th Floor
3 Sheldon Square
Paddington Central
London
W2 6HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
11 March 2008Application for striking-off (1 page)
7 February 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 November 2007New director appointed (2 pages)
2 March 2007Return made up to 02/02/07; full list of members (2 pages)
30 November 2006Registered office changed on 30/11/06 from: midgate house midgate peterborough PE1 1TN (1 page)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (4 pages)
6 February 2006Return made up to 02/02/06; full list of members (2 pages)
11 January 2006Director resigned (1 page)
22 December 2005New secretary appointed;new director appointed (4 pages)
12 December 2005Secretary resigned;director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
3 March 2005Return made up to 02/02/05; full list of members (7 pages)
6 October 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: gilberd court newcomen way severalls business park colchester CO4 9WN (1 page)
20 September 2004New secretary appointed (3 pages)
27 April 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
7 February 2004Return made up to 02/02/04; full list of members (6 pages)
19 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
25 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
5 March 2002Return made up to 02/02/02; full list of members (7 pages)
1 February 2002Accounts for a dormant company made up to 1 April 2001 (3 pages)
1 February 2002New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
13 March 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounts for a dormant company made up to 2 April 2000 (3 pages)
4 May 2000Accounts for a dormant company made up to 28 March 1999 (3 pages)
14 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1999Return made up to 02/02/99; full list of members (6 pages)
1 February 1999Accounts for a dormant company made up to 29 March 1998 (3 pages)
30 January 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
26 January 1997Return made up to 02/02/97; full list of members (6 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
10 November 1996Registered office changed on 10/11/96 from: the central processing unit severalls hospital colchester essex CO4 5HG (1 page)
14 December 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
14 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 October 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)