Company NameEssence Catering Company Limited
Company StatusDissolved
Company Number04285907
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

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

Directors

Director NameJeremy Nigel Parker Hinds
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(same day as company formation)
RoleInventor
Correspondence AddressCourt Lodge Oast
London Road
Westerham
Kent
Tn16 Tdh
Secretary NameJeremy Nigel Parker Hinds
NationalityBritish
StatusClosed
Appointed12 September 2001(same day as company formation)
RoleInventor
Correspondence AddressCourt Lodge Oast
London Road
Westerham
Kent
Tn16 Tdh
Director NameMatthew Rodney Daykin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed20 March 2002(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2005)
RoleGeneral Manager
Correspondence AddressCourt Lodge Oast
London Road
Westerham
Kent
TN16 2DH
Director NameIan Alexander Berry
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameDavid Alexander Bottoms
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleChef
Correspondence Address42 Dulverton Road
Selsdon
Croydon
Surrey
CR2 8PG
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2005First Gazette notice for compulsory strike-off (1 page)
27 July 2004Strike-off action suspended (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
20 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 November 2002Return made up to 12/09/02; full list of members (6 pages)
2 October 2002Director's particulars changed (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Ad 20/03/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
19 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 312B high street orpington kent BR6 0NG (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed;new director appointed (2 pages)