Company NameA M Catering Ltd
Company StatusDissolved
Company Number03078074
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameGuardunited Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAlexandra Chamberlain
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 07 May 2002)
RoleGeneral Manager
Correspondence AddressGarden Flat 30 Barclay Road
London
SW6 1EH
Secretary NameJoseph Malcolm Chamberlain
NationalityBritish
StatusClosed
Appointed01 April 1999(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address104 Rochester Row
London
SW1P 1JP
Director NameMargaretha Elisabeth Allen
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 29 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockbury Court
Cleeve Hill
Winchcombe
Gloucestershire
GL54 5AD
Wales
Director NameMr Richard Dexter Allen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 29 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCockbury Court
Winchcombe
Gloucestershire
GL54 5AD
Wales
Secretary NameMr Steven Gibson
NationalityBritish
StatusResigned
Appointed27 July 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 1996)
RoleCompany Director
Correspondence Address1 The Drive
Enfield
Middlesex
EN2 0DG
Secretary NameDavid Ralph Walton
NationalityBritish
StatusResigned
Appointed23 September 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1999)
RoleSecretary
Correspondence AddressCourt Gate Cottage
Manor Road, Eckington
Pershore
Worcestershire
WR10 3BH
Director NameStephen Spencer Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 12 March 1999)
RoleCompany Director
Correspondence Address40 Perrymead Street
London
SW6 3SP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlack Island Studios
9-11 Heron Trading Estate
Alliance Road, London
W3 0RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
24 April 2001Accounts made up to 31 July 1999 (7 pages)
14 July 2000Return made up to 11/07/00; full list of members (6 pages)
4 July 2000Accounts made up to 31 July 1998 (6 pages)
17 August 1999Return made up to 11/07/99; full list of members (6 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Return made up to 11/07/98; no change of members (4 pages)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: 35 st georges road cheltenham gloucestershire GL50 3DU (1 page)
16 March 1998Return made up to 11/07/97; no change of members (7 pages)
16 March 1998Director's particulars changed (1 page)
2 March 1998Company name changed guardunited LIMITED\certificate issued on 04/03/98 (2 pages)
26 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
2 September 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
2 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Return made up to 11/07/96; full list of members (6 pages)
20 March 1997New director appointed (3 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 1 the drive enfield middlesex EN2 0DG (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
21 August 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 August 1995Director resigned;new director appointed (2 pages)
21 August 1995New director appointed (2 pages)
11 July 1995Incorporation (12 pages)