Company NameCaterers Limited
Company StatusDissolved
Company Number02982131
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMaureen Clifford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address17 North Gardens
Colliers Wood
London
SW19 2NR
Secretary NameEllen Elizabeth Todd
NationalityBritish
StatusClosed
Appointed17 March 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address20 North Gardens
London
SW19 2NR
Director NameHeinz Dieter Beran
Date of BirthMay 1941 (Born 83 years ago)
NationalityAustrian
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleRestauranteur
Correspondence Address19 Wilbury Avenue
Hove
East Sussex
BN3 6HS
Secretary NameWilliam Michael Walker
NationalityBritish
StatusResigned
Appointed21 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Red House
Culworth
Banbury
Oxfordshire
OX17 2AZ
Director NameKenneth Todd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address1424 North Doheny Drive
Los Angeles
90069
Secretary NameMaureen Clifford
NationalityBritish
StatusResigned
Appointed07 December 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address17 North Gardens
Colliers Wood
London
SW19 2NR
Director NameKenneth Todd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1997)
RoleCompany Director
Correspondence Address20 North Gardens
Colliers Wood
London
SW19 2NR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address13-18 Bear Street
Leicester Square
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
22 March 1999Full accounts made up to 31 March 1998 (11 pages)
6 November 1997Return made up to 21/10/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 October 1997Full accounts made up to 31 March 1997 (12 pages)
2 May 1997New secretary appointed (2 pages)
24 April 1997Full accounts made up to 31 March 1996 (11 pages)
26 March 1997Director resigned (1 page)
13 February 1997Return made up to 21/10/96; no change of members (4 pages)
25 February 1996Return made up to 21/10/95; full list of members (6 pages)
2 February 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
23 January 1996Registered office changed on 23/01/96 from: rugby chambers rugby street london WC1 3QU (1 page)
31 July 1995New director appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
29 June 1995Accounting reference date notified as 31/01 (1 page)
28 June 1995Particulars of mortgage/charge (6 pages)