Company NameCatering Equipment Services Limited
DirectorChristopher Lock
Company StatusDissolved
Company Number03491474
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Lock
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 59 Greenwood House
29/31 Station Road Wood Green
London
N22 6UX
Secretary NameChristine Doreen Ann Schofield
NationalityBritish
StatusCurrent
Appointed13 January 1998(same day as company formation)
RoleSecretary
Correspondence Address69 Whitley Court
Coram Street
London
Wc1
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Liquidators statement of receipts and payments (5 pages)
2 May 2000Registered office changed on 02/05/00 from: 110 foundling court brunswick centre marchmont street london WC1N 1AN (1 page)
27 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2000Statement of affairs (4 pages)
27 April 2000Appointment of a voluntary liquidator (1 page)
15 March 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
8 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1999Return made up to 13/01/99; full list of members (6 pages)
17 February 1998Ad 20/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: kimberley houseway 31 burnt oak broadway edgware middlesex HA8 5LA (1 page)
17 February 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Secretary resigned (1 page)
13 January 1998Incorporation (14 pages)