Company NameCaterlink Albion Limited
DirectorAllan Hendry Thomson
Company StatusDissolved
Company Number03937115
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Allan Hendry Thomson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(5 days after company formation)
Appointment Duration24 years, 1 month
RoleManaging Director
Correspondence AddressHighwood House
Diamond Hill
Camberley
Surrey
GU19 4HD
Secretary NameChristine Linda Davies
NationalityBritish
StatusCurrent
Appointed06 March 2000(5 days after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Randolph Drive
Farnborough
Hampshire
GU14 0QQ
Director NameJohn Philip Whaites
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2001)
RoleCompany Director
Correspondence Address4 Higher Row
Shaw Lane Hainworthshaw
Keighley
West Yorkshire
BD21 5QT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£371,161
Gross Profit£231,497
Net Worth-£54,380
Cash£22,680
Current Liabilities£80,317

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 2004Dissolved (1 page)
16 August 2004Liquidators statement of receipts and payments (5 pages)
16 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
7 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2003Statement of affairs (6 pages)
7 January 2003Appointment of a voluntary liquidator (1 page)
19 December 2002Registered office changed on 19/12/02 from: 93 fleet street fleet hampshire GU51 3PJ (1 page)
24 December 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 May 2001Director resigned (1 page)
29 March 2001Full accounts made up to 31 December 2000 (12 pages)
9 March 2001Return made up to 01/03/01; full list of members (6 pages)
1 February 2001Registered office changed on 01/02/01 from: 1 alexandra road farnborough hampshire GU14 6BU (1 page)
25 October 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
9 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 March 2000New secretary appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 March 2000Incorporation (14 pages)