Company NameWenlock Catering Limited
DirectorMervyn Seth Wycherley
Company StatusDissolved
Company Number03092146
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mervyn Seth Wycherley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151/1 Kennington Lane
London
SE11 4EZ
Secretary NameMr Peter Leslie Andre Selby
NationalityBritish
StatusCurrent
Appointed10 March 1999(3 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleCatering Consultant
Country of ResidenceEngland
Correspondence Address29 Sandringham Road
Cricklewood
London
NW2 5EP
Secretary NameGrant James Baskerville
NationalityBritish
StatusResigned
Appointed17 August 1995(same day as company formation)
RoleAccountant
Correspondence AddressFlat 13 Ashton Court
4 Hayne Road
Beckenham
Kent
BR3 4XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Appointment of a voluntary liquidator (1 page)
18 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2001Statement of affairs (8 pages)
10 September 2001Registered office changed on 10/09/01 from: 3B nettleford place west norwood london SE27 0JW (1 page)
31 May 2001Accounts for a small company made up to 31 August 2000 (8 pages)
29 August 2000Return made up to 17/08/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 September 1999Return made up to 17/08/99; no change of members (4 pages)
30 March 1999Secretary resigned (1 page)
30 March 1999New secretary appointed (2 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
14 January 1999Secretary resigned (1 page)
9 September 1998Return made up to 17/08/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 October 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
20 August 1996Return made up to 17/08/96; full list of members (6 pages)
20 August 1996Secretary's particulars changed (1 page)
14 May 1996Ad 14/03/96--------- £ si 2400@1=2400 £ ic 2002/4402 (2 pages)
3 October 1995Accounting reference date notified as 31/08 (1 page)
3 October 1995Ad 05/09/95--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
17 August 1995Incorporation (32 pages)