Company NameCatering Craft Limited
Company StatusDissolved
Company Number03323067
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Eric Punter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(same day as company formation)
RoleCatering Contractor
Correspondence Address18 Sheringham Avenue
Twickenham
Middlesex
TW2 6AW
Secretary NameMadelaine Searls-Punter
NationalityBritish
StatusClosed
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Sheringham Avenue
Twickenham
Middlesex
TW2 6AW
Director NameAngela Barr
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleClerical
Correspondence Address11 Bedster Gardens
Hurst Park
West Molesey
Surrey
KT8 1TA
Secretary NameKatherine Grace Cosic
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH

Location

Registered Address5 Willow Way
Lower Sunbury
Middlesex
TW16 6BT
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£450
Current Liabilities£450

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 June 2004Voluntary strike-off action has been suspended (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
17 February 2004Voluntary strike-off action has been suspended (1 page)
8 January 2004Application for striking-off (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 April 2002Registered office changed on 24/04/02 from: 18 sheringham avenue twickenham middlesex TW2 6AW (1 page)
4 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 March 2001Return made up to 23/02/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 28 February 2000 (5 pages)
23 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
5 July 1999Return made up to 23/02/99; full list of members
  • 363(287) ‐ Registered office changed on 05/07/99
(6 pages)
1 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 February 1998Return made up to 23/02/98; full list of members (6 pages)
24 February 1997Incorporation (18 pages)