CATERWARE CENTRE LIMITED

CATERWARE CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCATERWARE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI028384
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CATERWARE CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAR CRAFT FURNITURE LIMITEDApr 18, 1994Apr 18, 1994

    What are the latest accounts for CATERWARE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CATERWARE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Annual return made up to Apr 18, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2012

    Statement of capital on Apr 20, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Appointment of Mr Andrew James Ball as a director

    2 pagesAP01

    Termination of appointment of David Matthews as a director

    1 pagesTM01

    Annual return made up to Apr 18, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Apr 18, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Nicholas Hussey on Dec 01, 2009

    3 pagesCH01

    Director's details changed for Brian Michael May on Dec 01, 2009

    3 pagesCH01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    1 pagesCC04

    Director's details changed for David John Matthews on Oct 01, 2009

    3 pagesCH01

    legacy

    2 pagesAC(NI)

    legacy

    7 pages371S(NI)

    legacy

    2 pagesAC(NI)

    legacy

    7 pages371S(NI)

    legacy

    2 pages296(NI)

    legacy

    2 pages296(NI)

    legacy

    2 pagesAC(NI)

    legacy

    7 pages371S(NI)

    Who are the officers of CATERWARE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    144881820001
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishFinance Director95118620004
    HUSSEY, Paul Nicholas
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc York House
    England
    Director
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc York House
    England
    EnglandBritishSolicitor28010290009
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritishFinance Director49698960004
    MATTHEWS, David John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishAccountant101577480001
    MC LAUGHLIN, Patrick
    11 Bellisk Park
    Cushendall
    Co Antrim
    Director
    11 Bellisk Park
    Cushendall
    Co Antrim
    BritishCompany Director144881840001
    MC LAUGHLIN, Thomas
    Gortaclee Road
    Cushendall
    BT44 0EE Co Antrim
    Director
    Gortaclee Road
    Cushendall
    BT44 0EE Co Antrim
    BritishCompany Director144881830001
    WILLIAMS, David Michael
    29 Fort Road
    Guildford
    GU1 3TE Surrey
    Director
    29 Fort Road
    Guildford
    GU1 3TE Surrey
    United KingdomBritishCompany Director12672070002

    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