Company NameCatering Services Limited
DirectorMichael John Denley
Company StatusDissolved
Company Number03168756
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMichael John Denley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1996(same day as company formation)
RoleDistributor
Correspondence AddressThe Corner House Moulton Road
Cheveley
Newmarket
Suffolk
CB8 9DN
Secretary NamePamela Fitsall
NationalityBritish
StatusCurrent
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Corner House Moulton Road
Cheveley
Newmarket
Suffolk
CB8 9DN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 October 2004Dissolved (1 page)
7 July 2004Liquidators statement of receipts and payments (5 pages)
7 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
25 October 2003Liquidators statement of receipts and payments (5 pages)
2 May 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (6 pages)
26 October 2000Appointment of a voluntary liquidator (1 page)
26 October 2000Statement of affairs (9 pages)
26 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Return made up to 06/03/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 March 1999Return made up to 06/03/99; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1997Particulars of mortgage/charge (6 pages)
7 April 1997Return made up to 06/03/97; full list of members (6 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
26 March 1996Ad 06/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1996Secretary resigned (1 page)
6 March 1996Incorporation (14 pages)