Company NameExecutive Caterers Ltd.
Company StatusDissolved
Company Number03185885
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameAdrian Michael Curtin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address92 Bond Street
Englefield Green
Surrey
TW20 0PX
Director NameMr Eamonn Joseph Curtin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed20 August 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 17 June 2003)
RoleCompany Director
Correspondence Address2 Harwood Gardens
Burfield Road
Old Windsor
Berkshire
SL4 2LJ
Secretary NameCompany Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 April 1996(same day as company formation)
Correspondence AddressAdmirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 August 1997(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 17 June 2003)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA
Director NameKaren Murphy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCaterer
Correspondence Address132 St Dunstans Road
London
W6
Director NamePatrick John Ryan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCaterer
Correspondence Address6 Hernfield
Corby Drive
Englefield Green
Surrey
TW2 0RG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBridge House
Station Road
Hayes
Middlesex
UB3 4BT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
27 August 2002Strike-off action suspended (1 page)
27 August 2002First Gazette notice for compulsory strike-off (1 page)
8 September 2000Registered office changed on 08/09/00 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
1 September 2000Accounts for a small company made up to 31 August 1998 (4 pages)
26 June 2000Return made up to 15/04/00; full list of members (7 pages)
4 May 1999Return made up to 15/04/99; no change of members (4 pages)
17 April 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998New director appointed (2 pages)
12 January 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
14 November 1997Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
13 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1997Return made up to 15/04/97; full list of members (5 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
5 November 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
18 August 1997Registered office changed on 18/08/97 from: admirals quarters portsmouth road thames ditton surrey. KT7 0XA. (1 page)
5 September 1996Ad 15/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1996Secretary resigned (1 page)
15 April 1996Incorporation (21 pages)