Company NameCorporate Catering (IRL) Limited
Company StatusDissolved
Company Number02898544
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 1 month ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)
Previous NameRichmond Hill Consulting Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edmund Bernard Murphy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1997(2 years, 11 months after company formation)
Appointment Duration6 years (closed 25 February 2003)
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield
Fernbank Place
Ascot
Berkshire
SL5 8HT
Secretary NameMr John Stuart Gordon Lennox
NationalityBritish
StatusClosed
Appointed02 February 1997(2 years, 11 months after company formation)
Appointment Duration6 years (closed 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lenton Rise
Richmond
Surrey
TW9 2TP
Director NameCorporate Catering Company Limited (Corporation)
Date of BirthJune 1948 (Born 75 years ago)
StatusClosed
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration9 years (closed 25 February 2003)
Correspondence AddressBridge House
Bridge Street
Staines
Middlesex
TW18 4TW
Director NamePhilip Alfred Durrant
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 1996)
RoleManagement Consultant
Correspondence AddressThe Stables Larchwood Lodge
Larch Avenue
Ascot
Berkshire
SL5 0AR
Secretary NamePhilip Alfred Durrant
NationalityBritish
StatusResigned
Appointed25 February 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1997)
RoleManagement Consultant
Correspondence AddressThe Stables Larchwood Lodge
Larch Avenue
Ascot
Berkshire
SL5 0AR
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered AddressBridge House
Bridge Street
Staines
Middlesex
TW18 4TW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£31,906

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
17 April 2002Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2001Full accounts made up to 29 February 2000 (9 pages)
20 April 2000Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
9 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Full accounts made up to 28 February 1999 (8 pages)
13 December 1999Registered office changed on 13/12/99 from: 39 church road ashford middlesex TW15 2TY (2 pages)
25 April 1999Full accounts made up to 28 February 1998 (8 pages)
25 April 1999Return made up to 14/02/99; no change of members (4 pages)
10 February 1998Return made up to 15/02/98; no change of members (4 pages)
6 January 1998Full accounts made up to 28 February 1997 (9 pages)
17 July 1997Company name changed richmond hill consulting LTD\certificate issued on 18/07/97 (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997Return made up to 15/02/97; full list of members (6 pages)
2 January 1997Full accounts made up to 29 February 1996 (9 pages)
29 April 1996Return made up to 15/02/96; no change of members (4 pages)
13 December 1995Full accounts made up to 28 February 1995 (7 pages)
13 December 1995Registered office changed on 13/12/95 from: 39 church road ashford middlesex TW15 2TY (1 page)
27 April 1995Return made up to 15/02/95; full list of members
  • 363(287) ‐ Registered office changed on 27/04/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1994Incorporation (8 pages)