Company NameCatercool Refrigeration Limited
Company StatusDissolved
Company Number02910248
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameWhiteshaws Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElaine Cardazzone
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2010)
RoleAccountant
Correspondence Address122 Cherrywood Lane
Morden
Surrey
SM4 4HQ
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusClosed
Appointed08 May 2007(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address23 Century Road
Rainham
Gillingham
Kent
ME8 0BG
Director NameMr Claude Fernando
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed30 March 1994(1 week, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2001)
RoleRefrigeration Consultant
Correspondence Address20 Langside Avenue
London
SW15 5QT
Secretary NameSheila Fernando
NationalityBritish
StatusResigned
Appointed30 March 1994(1 week, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2001)
RoleNegotiator
Correspondence Address20 Langside Avenue
London
SW15 5QT
Director NameIan Poole Ditchburn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2007)
RoleEngineer
Correspondence Address21 Hopton House
Loughborough Estate
Brixton
London
SW9 7SP
Secretary NameElaine Cardazzone
NationalityBritish
StatusResigned
Appointed30 April 2001(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 08 May 2007)
RoleCompany Director
Correspondence Address122 Cherrywood Lane
Morden
Surrey
SM4 4HQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThorne Lancaster Parker
8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£84,637
Gross Profit£37,965
Net Worth£5,403
Current Liabilities£24,352

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
31 July 2008Application for striking-off (1 page)
19 May 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
8 April 2008Return made up to 18/03/08; full list of members (3 pages)
7 April 2008Appointment terminated secretary elaine cardazzone (1 page)
7 April 2008Appointment terminated director ian ditchburn (1 page)
16 June 2007Return made up to 18/03/07; full list of members (6 pages)
15 June 2007New director appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
18 May 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
7 June 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
7 June 2006Return made up to 18/03/06; full list of members (6 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
18 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
21 May 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
2 April 2004Return made up to 18/03/04; full list of members (6 pages)
5 June 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
7 April 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(6 pages)
5 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
28 May 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
11 July 2001New director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2001New secretary appointed (2 pages)
29 March 2001Full accounts made up to 30 April 2000 (12 pages)
25 May 2000Registered office changed on 25/05/00 from: 182 gloucester place london NW1 6DS (1 page)
17 April 2000Return made up to 18/03/00; full list of members (6 pages)
7 April 2000Full accounts made up to 30 April 1999 (12 pages)
1 June 1999Return made up to 18/03/99; no change of members (4 pages)
25 February 1999Full accounts made up to 30 April 1998 (12 pages)
2 June 1998Return made up to 18/03/98; full list of members (6 pages)
9 December 1997Full accounts made up to 30 April 1997 (12 pages)
28 April 1997Return made up to 18/03/97; no change of members (4 pages)
20 March 1996Return made up to 18/03/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 30 April 1995 (13 pages)
17 May 1995Accounting reference date shortened from 31/03 to 30/04 (1 page)
17 May 1995Ad 30/03/95--------- £ si 98@1=98 £ ic 100/198 (2 pages)
17 May 1995Return made up to 18/03/95; full list of members (6 pages)