Company NameMudhole Limited
Company StatusDissolved
Company Number03261114
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameCustomised Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Leonard Salter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 21 February 2006)
RolePublican
Correspondence AddressThe Fruiterers Arms
Eynsford Road
Swanley
Kent
BR8 8JS
Director NameDenise Salter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 21 February 2006)
RolePublican
Correspondence AddressThe Fruiterers Arms
Eynsford Road
Swanley
Kent
BR8 8JS
Secretary NameDenise Salter
NationalityBritish
StatusClosed
Appointed29 May 2000(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 21 February 2006)
RoleCompany Director
Correspondence AddressThe Fruiterers Arms
Eynsford Road
Swanley
Kent
BR8 8JS
Director NameMr Michael Gerald Day
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Walnut Tree Close
Ruscombe
Reading
Berkshire
RG10 9PF
Secretary NameMr Louise Emma Willcock
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Meads Close
Drayton
Abingdon
Oxfordshire
OX14 4JN
Director NameMr Louise Emma Willcock
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 week, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2000)
RoleCaterer
Correspondence Address2 Meads Close
Drayton
Abingdon
Oxfordshire
OX14 4JN
Secretary NameMr David Justin Whiting
NationalityBritish
StatusResigned
Appointed11 February 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Kensington Gardens Square
London
W2 4BA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPmc 20 Kent House
19 Borne Road
Bexley
Kent
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
26 February 2004Registered office changed on 26/02/04 from: tms house cray avenue orpington kent BR5 3QB (1 page)
24 February 2004Restoration by order of the court (6 pages)
22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
25 February 2003Application for striking-off (1 page)
25 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 November 2001Return made up to 09/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 October 2001New secretary appointed (2 pages)
3 July 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
13 March 2001Registered office changed on 13/03/01 from: bpa group 2-5 benjamin street london EC1M 5QL (1 page)
26 January 2001Accounts for a dormant company made up to 31 October 1999 (2 pages)
18 January 2001Return made up to 09/10/00; full list of members (6 pages)
18 August 2000Registered office changed on 18/08/00 from: 2-5 benjamin street london EC1M 5QL (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
22 March 2000Return made up to 09/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
15 September 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
9 November 1998Return made up to 09/10/98; no change of members (4 pages)
9 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
1 June 1998Company name changed mda-aspen group LIMITED\certificate issued on 02/06/98 (2 pages)
22 April 1998Registered office changed on 22/04/98 from: partners house crown lane theale reading berkshire RG7 5BQ (1 page)
28 January 1998Company name changed customised contract catering LTD .\certificate issued on 29/01/98 (5 pages)
21 November 1997Ad 18/10/96--------- £ si 2@1 (2 pages)
23 October 1997Company name changed mda ventures LIMITED\certificate issued on 24/10/97 (2 pages)
6 October 1997Return made up to 09/10/97; full list of members (6 pages)
11 April 1997New director appointed (1 page)
11 April 1997New secretary appointed;new director appointed (1 page)
18 December 1996New secretary appointed (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Registered office changed on 18/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
9 October 1996Incorporation (13 pages)