Company NameWatford Catering Limited
Company StatusDissolved
Company Number04430353
CategoryPrivate Limited Company
Incorporation Date2 May 2002(21 years, 11 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Peter James Wastall
NationalityBritish
StatusClosed
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressOak House
Oakway
Studham
Bedfordshire
LU6 2PE
Director NameMr Julian Winter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Coxs Lane
Little Cransley
Broughton
Northants
NN14 1PQ
Director NameMr Haig Bertrand Oundjian
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lawn Crescent
Richmond
Surrey
TW9 3NR
Director NameMr Timothy Michael Shaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Possums 6c Eastbury Avenue
Northwood
Middlesex
HA6 3LG
Director NameMr Vincenzo Russo
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EG
Director NameMr Graham Michael Simpson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwick Hundred Craigweil Lane
Bognor Regis
West Sussex
PO21 4AN
Director NameMr Mark Anthony Ashton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address2 Rush Leys Court Beningfield Drive
London Colney
St Albans
Hertfordshire
AL2 1GN
Director NameMr Giacomo Russo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(7 years after company formation)
Appointment Duration8 months (resigned 30 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Baas Lane
Broxbourne
Hertfordshire
EN10 7EL
Director NameWincenzo Russo
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(7 years after company formation)
Appointment Duration8 months (resigned 30 December 2009)
RoleCompany Director
Correspondence Address33 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressVicarage Road Stadium
Vicarage Road
Watford
Hertfordshire
WD18 0ER
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardVicarage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(4 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(4 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(4 pages)
12 January 2010Termination of appointment of Wincenzo Russo as a director (2 pages)
12 January 2010Termination of appointment of Giacomo Russo as a director (2 pages)
12 January 2010Termination of appointment of Wincenzo Russo as a director (2 pages)
12 January 2010Termination of appointment of Giacomo Russo as a director (2 pages)
9 December 2009Full accounts made up to 30 June 2009 (15 pages)
9 December 2009Full accounts made up to 30 June 2009 (15 pages)
11 June 2009Director appointed wincenzo russo (2 pages)
11 June 2009Director appointed giacomo russo (2 pages)
11 June 2009Director appointed giacomo russo (2 pages)
11 June 2009Director appointed wincenzo russo (2 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
9 March 2009Full accounts made up to 30 June 2008 (16 pages)
9 March 2009Full accounts made up to 30 June 2008 (16 pages)
23 January 2009Director appointed julian winter (2 pages)
23 January 2009Director appointed julian winter (2 pages)
29 December 2008Appointment terminated director mark ashton (1 page)
29 December 2008Appointment Terminated Director mark ashton (1 page)
22 December 2008Appointment Terminated Director graham simpson (1 page)
22 December 2008Appointment terminated director graham simpson (1 page)
12 May 2008Director's change of particulars / mark ashton / 12/05/2008 (1 page)
12 May 2008Return made up to 02/05/08; full list of members (3 pages)
12 May 2008Director's Change of Particulars / mark ashton / 12/05/2008 / HouseName/Number was: , now: 2; Street was: 21 beningfield drive, now: 2 rush leys court beningfield drive; Area was: nadsbury park, now: london colney; Post Town was: london colney, now: st. Albans; Post Code was: AL2 1UX, now: AL2 1GN (1 page)
12 May 2008Return made up to 02/05/08; full list of members (3 pages)
25 April 2008Full accounts made up to 30 June 2007 (16 pages)
25 April 2008Full accounts made up to 30 June 2007 (16 pages)
2 June 2007Memorandum and Articles of Association (32 pages)
2 June 2007Memorandum and Articles of Association (32 pages)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Return made up to 02/05/07; no change of members (7 pages)
25 May 2007Return made up to 02/05/07; no change of members (7 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
20 January 2007Full accounts made up to 30 June 2006 (14 pages)
20 January 2007Full accounts made up to 30 June 2006 (14 pages)
5 June 2006Return made up to 02/05/06; full list of members (7 pages)
5 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Full accounts made up to 30 June 2005 (14 pages)
19 January 2006Full accounts made up to 30 June 2005 (14 pages)
31 August 2005Return made up to 02/05/05; full list of members (7 pages)
31 August 2005Return made up to 02/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Full accounts made up to 30 June 2004 (16 pages)
28 January 2005Full accounts made up to 30 June 2004 (16 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
14 May 2004Return made up to 02/05/04; full list of members (7 pages)
14 May 2004Return made up to 02/05/04; full list of members (7 pages)
20 January 2004Full accounts made up to 30 June 2003 (13 pages)
20 January 2004Full accounts made up to 30 June 2003 (13 pages)
15 May 2003Return made up to 02/05/03; full list of members (7 pages)
15 May 2003Return made up to 02/05/03; full list of members (7 pages)
28 May 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
28 May 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New director appointed (3 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 2002New director appointed (3 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002New director appointed (3 pages)
21 May 2002New director appointed (3 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
2 May 2002Incorporation (31 pages)
2 May 2002Incorporation (31 pages)