CATERWARE CENTRE LIMITED
Overview
Company Name | CATERWARE CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI028384 |
Jurisdiction | Northern Ireland |
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 CATERWARE CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CATERWARE CENTRE LIMITED located?
Registered Office Address | 72 Cathedral Road BT61 8AG Armagh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CATERWARE CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
BAR CRAFT FURNITURE LIMITED | Apr 18, 1994 | Apr 18, 1994 |
What are the latest accounts for CATERWARE CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CATERWARE CENTRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O Arthur Cox Northern Ireland Capital House 3 Upper Queen Street Belfast BT1 6PU on Jul 20, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Appointment of Mr Andrew James Ball as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Matthews as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Apr 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Paul Nicholas Hussey on Dec 01, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Brian Michael May on Dec 01, 2009 | 3 pages | CH01 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||
Director's details changed for David John Matthews on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
legacy | 2 pages | AC(NI) | ||||||||||
legacy | 7 pages | 371S(NI) | ||||||||||
legacy | 2 pages | AC(NI) | ||||||||||
legacy | 7 pages | 371S(NI) | ||||||||||
legacy | 2 pages | 296(NI) | ||||||||||
legacy | 2 pages | 296(NI) | ||||||||||
legacy | 2 pages | AC(NI) | ||||||||||
legacy | 7 pages | 371S(NI) | ||||||||||
Who are the officers of CATERWARE CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUSSEY, Paul Nicholas | Secretary | York House 45 Seymour Street W1H 7JT London Bunzl Plc | 144881820001 | |||||||
BALL, Andrew James | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Finance Director | 95118620004 | ||||
HUSSEY, Paul Nicholas | Director | 45 Seymour Street W1H 7JT London Bunzl Plc York House England | England | British | Solicitor | 28010290009 | ||||
MAY, Brian Michael | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc | England | British | Finance Director | 49698960004 | ||||
MATTHEWS, David John | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Accountant | 101577480001 | ||||
MC LAUGHLIN, Patrick | Director | 11 Bellisk Park Cushendall Co Antrim | British | Company Director | 144881840001 | |||||
MC LAUGHLIN, Thomas | Director | Gortaclee Road Cushendall BT44 0EE Co Antrim | British | Company Director | 144881830001 | |||||
WILLIAMS, David Michael | Director | 29 Fort Road Guildford GU1 3TE Surrey | United Kingdom | British | Company Director | 12672070002 |
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