Company NameMakecater Limited
Company StatusDissolved
Company Number03058634
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameTimothy Cyprian George Thomas Elwes
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1995(3 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (closed 22 August 2000)
RoleCompany Director
Correspondence AddressJubilee Cottage
13 Jubilee Place
London
Sw3
Director NameJakob Hirschbaeck
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustrian
StatusClosed
Appointed13 June 1995(3 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (closed 22 August 2000)
RoleSolicitor
Correspondence Address22 Clonmel Road
London
SW6 5BJ
Secretary NameFiduserv Limited (Corporation)
StatusClosed
Appointed13 June 1995(3 weeks, 4 days after company formation)
Appointment Duration5 years, 2 months (closed 22 August 2000)
Correspondence AddressSuite 6 Blandel Bridge House
56 Sloane Square
London
SW1W 8AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Storey's Gate
Westminster
London
SW1P 3AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
17 March 2000Application for striking-off (1 page)
21 May 1999Return made up to 19/05/99; full list of members (8 pages)
2 November 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
27 May 1998Return made up to 19/05/98; no change of members (6 pages)
4 February 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
21 May 1997Return made up to 19/05/97; no change of members (6 pages)
30 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1997Accounts for a dormant company made up to 31 May 1996 (4 pages)
26 June 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 1 mitchell lane bristol BS1 6JS (1 page)
27 June 1995New secretary appointed;director resigned (2 pages)
27 June 1995Secretary resigned;new director appointed (2 pages)
19 May 1995Incorporation (12 pages)