CATERFORCE (UK) LIMITED
Overview
Company Name | CATERFORCE (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05889802 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CATERFORCE (UK) LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is CATERFORCE (UK) LIMITED located?
Registered Office Address | 33 Colne Park Road White Colne CO6 2PL Colchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CATERFORCE (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2013 |
What is the status of the latest annual return for CATERFORCE (UK) LIMITED?
Annual Return |
|
---|
What are the latest filings for CATERFORCE (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Limelight School Road Wickham St Paul Halstead Essex CO9 2PR* on Oct 07, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Aug 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Jonathan Edward Helps on Aug 08, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Celia Jane Helps on Aug 15, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Celia Jane Helps on Aug 15, 2011 | 1 pages | CH03 | ||||||||||
Registered office address changed from * the Victory Inn the Green Wickham St Pauls Halstead Essex CO9 2PT* on Oct 12, 2011 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Celia Jane Helps on Aug 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Edward Helps on Aug 14, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Aug 20, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jul 28, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Celia Jane Helps on Mar 02, 2009 | 1 pages | CH01 | ||||||||||
Secretary's details changed for Celia Jane Helps on Mar 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Jonathan Edward Helps on Mar 02, 2009 | 1 pages | CH01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of CATERFORCE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HELPS, Celia Jane | Secretary | Colne Park Road White Colne CO6 2PL Colchester 33 England | British | 115435800003 | ||||||
HELPS, Celia Jane | Director | Colne Park Road White Colne CO6 2PL Colchester 33 England | England | British | Wholesaler | 115435800005 | ||||
HELPS, Jonathan Edward | Director | Colne Park Road White Colne CO6 2PL Colchester 33 England | England | British | Wholesaler | 115435740005 | ||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0