Company NameDynamic Catering And Refrigeration Limited
Company StatusDissolved
Company Number09996538
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Julian David McCarthy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PS
Director NameMr James David McCarthy
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 03 September 2019)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address98 Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PS
Director NameMr Callum Charles Barwick
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PS

Contact

Websitewww.stallionrecruitment.com
Telephone01923 222465
Telephone regionWatford

Location

Registered Address98 Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
11 June 2019Application to strike the company off the register (3 pages)
15 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
15 February 2019Termination of appointment of Callum Charles Barwick as a director on 15 February 2019 (1 page)
9 March 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
6 May 2017Appointment of Mr Callum Charles Barwick as a director on 1 May 2017 (2 pages)
6 May 2017Appointment of Mr James David Mccarthy as a director on 1 May 2017 (2 pages)
6 May 2017Appointment of Mr Callum Charles Barwick as a director on 1 May 2017 (2 pages)
6 May 2017Appointment of Mr James David Mccarthy as a director on 1 May 2017 (2 pages)
5 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)