Company NamePal Catering Limited
Company StatusDissolved
Company Number03801557
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)
Previous NameWildhope Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameShahine Mardani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Tringham Close
Knaphill
Woking
Surrey
GU21 2FB
Secretary NameJohanne Gathercole
NationalityBritish
StatusClosed
Appointed21 June 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 24 February 2004)
RoleCompany Director
Correspondence Address9 Tringham Close
Knaphill
Woking
Surrey
GU21 2FB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJacqueline Ann Bonella
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRose House
Portsmouth Road Ripley
Woking
Surrey
GU23 6ER
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered AddressAshby House
64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£51

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
2 October 2003Application for striking-off (1 page)
7 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
4 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 October 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2001Registered office changed on 01/10/01 from: 137 boundary road woking surrey GU21 5BT (1 page)
13 July 2001Registered office changed on 13/07/01 from: rose house portsmouth road, ripley woking surrey GU23 6ER (1 page)
13 July 2001New secretary appointed (2 pages)
5 July 2001Location of register of members (1 page)
5 July 2001Secretary resigned (1 page)
9 November 2000Full accounts made up to 30 June 2000 (6 pages)
9 August 2000Return made up to 06/07/00; full list of members (6 pages)
4 May 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
16 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
16 August 1999Nc inc already adjusted 09/08/99 (1 page)
16 August 1999Ad 09/08/99--------- £ si 49@1=49 £ ic 2/51 (2 pages)
29 July 1999Memorandum and Articles of Association (10 pages)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
26 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned;director resigned (1 page)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 1999Incorporation (15 pages)