Company NameWolf Catering Equipment (UK) Limited
Company StatusDissolved
Company Number03469696
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 4 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 25 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 25 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 25 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed15 April 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 25 January 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMaria Anne Graylen
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleLegal Assistant
Correspondence Address22 Market Place
Gainsborough
Lincolnshire
DN21 2BZ
Secretary NamePhilip Graham Westcott
NationalityBritish
StatusResigned
Appointed21 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Market Place
Gainsborough
Lincolnshire
DN21 2BZ
Director NameMichael Hamblin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2000)
RoleFinance Director
Correspondence Address6 Grange Gardens
Southgate
Greater London
N14 6RT
Director NameCarlos Maurice Verheecke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed18 March 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address12 Pine Crest
Oaklands
Welwyn
Hertfordshire
AL6 0EQ
Secretary NameColin Arthur Nichols
NationalityBritish
StatusResigned
Appointed18 March 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchfield Station Road
Roydon
Kings Lynn
Norfolk
PE32 1AW
Secretary NameMichael Anthony Hamblin
NationalityBritish
StatusResigned
Appointed30 April 1999(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 February 2000)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address71 Heol Briwnant
Cardiff
South Glamorgan
CF14 6QH
Wales
Secretary NameGeorge Georgiou
NationalityBritish
StatusResigned
Appointed14 February 2000(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 April 2003)
RoleAccountant
Correspondence Address46 Oakleigh Park South
London
N20 9JN
Director NameIan Forsyth Garner
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address32 The Avenue
Welwyn
Hertfordshire
AL6 0PP
Director NameAllan Cameron Sutherland
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address13722 Logan Drive
Orland Park
Illinois Il60462
United States

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
27 August 2004Application for striking-off (1 page)
6 May 2004Full accounts made up to 30 November 2003 (9 pages)
7 October 2003Return made up to 19/10/03; full list of members (7 pages)
12 June 2003Director resigned (1 page)
9 June 2003Full accounts made up to 30 November 2002 (10 pages)
27 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003New secretary appointed (2 pages)
2 May 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Registered office changed on 19/02/03 from: 51 the bourne southgate london N14 6RT (1 page)
24 October 2002Return made up to 19/10/02; full list of members (7 pages)
12 August 2002Auditor's resignation (1 page)
28 May 2002Full accounts made up to 30 November 2001 (10 pages)
29 October 2001Return made up to 19/10/01; full list of members (6 pages)
17 October 2001Full accounts made up to 30 November 2000 (10 pages)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
21 September 2000Full accounts made up to 31 December 1999 (10 pages)
7 September 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
24 May 2000Secretary resigned (1 page)
3 March 2000New director appointed (2 pages)
6 December 1999Return made up to 31/10/99; full list of members (6 pages)
25 August 1999New secretary appointed (2 pages)
1 August 1999Full accounts made up to 31 December 1998 (10 pages)
7 June 1999Secretary resigned (1 page)
18 November 1998Return made up to 31/10/98; full list of members
  • 363(287) ‐ Registered office changed on 18/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1998Registered office changed on 26/03/98 from: 22 market place gainsborough lincolnshire DN21 2BZ (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Ad 18/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
28 November 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
21 November 1997Incorporation (30 pages)