Company NameCaterkit Ltd
Company StatusDissolved
Company Number03312112
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 3 months ago)
Dissolution Date27 June 2023 (10 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Robert Lester Woodward Frank
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1997(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood 14 Cuckoo Lane
West End
Woking
Surrey
GU24 9NG
Secretary NameBarbara Anne Frank
NationalityBritish
StatusClosed
Appointed04 February 1997(same day as company formation)
RoleSecretary
Correspondence Address14 Cuckoo Lane
West End
Woking
Surrey
GU24 9NG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01483 489902
Telephone regionGuildford

Location

Registered AddressBelmont House Third Floor, Suite Asco-303
Belmont Road
Uxbridge
London
UB8 1HE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Mr Robert L.w Frank
100.00%
Ordinary

Financials

Year2014
Net Worth£223,872
Cash£139,776
Current Liabilities£21,164

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
7 November 2019Registered office address changed from Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom to Belmont House Third Floor, Suite Asco-303 Belmont Road Uxbridge London UB8 1HE on 7 November 2019 (1 page)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
12 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 October 2016Registered office address changed from Wembley Point Second Floor Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Wembley Point Second Floor Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE to Alperton House 3rd Floor, Suite 5 Bridgewater Road Wembley Middlesex HA0 1EH on 7 October 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 February 2015Register(s) moved to registered office address Wembley Point Second Floor Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE (1 page)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Register(s) moved to registered office address Wembley Point Second Floor Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Robert Lester Woodward Frank on 4 February 2010 (2 pages)
8 March 2010Director's details changed for Robert Lester Woodward Frank on 4 February 2010 (2 pages)
8 March 2010Director's details changed for Robert Lester Woodward Frank on 4 February 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register inspection address has been changed (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 March 2009Registered office changed on 17/03/2009 from c/o andrew sharma & co wembley point one harrow road wembley middlesex HA9 6XH (1 page)
17 March 2009Registered office changed on 17/03/2009 from c/o andrew sharma & co wembley point one harrow road wembley middlesex HA9 6XH (1 page)
17 March 2009Return made up to 04/02/09; full list of members (3 pages)
17 March 2009Return made up to 04/02/09; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
20 February 2008Return made up to 04/02/08; full list of members (2 pages)
20 February 2008Return made up to 04/02/08; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 August 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 March 2007Return made up to 04/02/07; full list of members (2 pages)
21 March 2007Return made up to 04/02/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 April 2006Return made up to 04/02/06; full list of members (6 pages)
11 April 2006Return made up to 04/02/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 March 2005Return made up to 04/02/05; full list of members (6 pages)
21 March 2005Return made up to 04/02/05; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
11 February 2004Return made up to 04/02/04; full list of members (6 pages)
27 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 January 2003Return made up to 04/02/03; full list of members (6 pages)
31 January 2003Return made up to 04/02/03; full list of members (6 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 February 2002Return made up to 04/02/02; full list of members (6 pages)
19 February 2002Return made up to 04/02/02; full list of members (6 pages)
3 May 2001Registered office changed on 03/05/01 from: 14 cuckoo lane west end woking surrey GU25 9NG (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Registered office changed on 03/05/01 from: 14 cuckoo lane west end woking surrey GU25 9NG (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 February 2001Return made up to 04/02/01; full list of members (6 pages)
22 February 2001Return made up to 04/02/01; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 January 2000Return made up to 04/02/00; full list of members (6 pages)
29 January 2000Return made up to 04/02/00; full list of members (6 pages)
9 February 1999Return made up to 04/02/99; full list of members (6 pages)
9 February 1999Return made up to 04/02/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
12 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
12 March 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
3 March 1998Registered office changed on 03/03/98 from: 14 cuckoo lane west end woking surrey GU25 9NG (1 page)
3 March 1998Return made up to 04/02/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
3 March 1998Registered office changed on 03/03/98 from: 14 cuckoo lane west end woking surrey GU25 9NG (1 page)
3 March 1998Return made up to 04/02/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
25 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
25 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
14 March 1997Ad 04/02/97--------- £ si 998@1=998 £ ic 1/999 (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 1ST floor building 56 gec estate east lane wembley middlesex HA9 7PX (1 page)
14 March 1997Ad 04/02/97--------- £ si 998@1=998 £ ic 1/999 (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 1ST floor building 56 gec estate east lane wembley middlesex HA9 7PX (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
4 February 1997Incorporation (12 pages)
4 February 1997Incorporation (12 pages)