Company NameQuality Catering Butchers Ltd
DirectorLynda Brown
Company StatusDissolved
Company Number03932422
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameLynda Brown
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleManager
Correspondence Address6 College Avenue
Egham
Surrey
TW20 8NR
Secretary NameKenneth John Chivers
NationalityBritish
StatusCurrent
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Apers Avenue
Westfield
Woking
GU22 9NB
Director NameKeith Edward Mortimer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleButcher
Correspondence Address4 Sydney Road
Feltham
Middlesex
TW14 9BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£445,400
Gross Profit£159,438
Net Worth-£40,078
Cash£1,842
Current Liabilities£110,480

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 August 2004Dissolved (1 page)
13 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Appointment of a voluntary liquidator (1 page)
5 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2002Statement of affairs (5 pages)
14 November 2002Registered office changed on 14/11/02 from: po box 761 36 apers avenue woking surrey GU22 9BB (1 page)
30 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
28 February 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
1 June 2001Registered office changed on 01/06/01 from: 8 acacia close woodham addlestone surrey KT15 3SJ (1 page)
22 March 2001Return made up to 24/02/01; full list of members (6 pages)
18 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 October 2000Director resigned (1 page)
24 February 2000Incorporation (17 pages)
24 February 2000Secretary resigned (1 page)