AT SEAT CATERING (2003) LIMITED

Register to unlock more data on OkredoRegister

AT SEAT CATERING (2003) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04337740

Incorporation date

11/12/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon16/09/2024
Application to strike the company off the register
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/02/2024
Termination of appointment of Thomas Guy Joyner as a director on 2024-02-15
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon17/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/04/2023
Accounts for a small company made up to 2021-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon14/04/2022
Accounts for a small company made up to 2020-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon08/06/2021
Full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon09/10/2020
Termination of appointment of Christopher Derek Dyne Burchell as a director on 2020-10-09
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Appointment of Mr Alexis James Scott as a director on 2019-06-20
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon16/10/2018
Appointment of Thomas Guy Joyner as a director on 2018-10-15
dot icon15/10/2018
Termination of appointment of Samantha Hawkins as a director on 2018-10-14
dot icon15/10/2018
Termination of appointment of Lynne Maciver Milligan as a director on 2018-10-14
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon10/01/2018
Appointment of Samantha Hawkins as a director on 2018-01-09
dot icon19/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon13/12/2017
Termination of appointment of Samantha Hawkins as a director on 2017-12-13
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Director's details changed for Amanda Furlong on 2017-03-02
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon11/08/2016
Appointment of Christopher Derek Dyne Burchell as a director on 2016-08-10
dot icon11/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Appointment of Ms Samantha Hawkins as a director
dot icon27/05/2014
Termination of appointment of Robert Phillips as a director
dot icon14/01/2014
Termination of appointment of Ian Bullock as a director
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon17/12/2013
Appointment of Mrs Lorna Edwards as a secretary
dot icon12/12/2013
Resolutions
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Appointment of Mrs Lynne Maciver Milligan as a director
dot icon11/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon03/09/2010
Director's details changed for Ian Peter Bullock on 2010-09-03
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Robert Wynne Phillips on 2009-12-11
dot icon11/12/2009
Director's details changed for Ian Peter Bullock on 2009-12-11
dot icon11/12/2009
Director's details changed for Amanda Furlong on 2009-12-11
dot icon11/12/2009
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2009-12-11
dot icon02/11/2009
Appointment of Mr Robert Wynne Phillips as a director
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 11/12/08; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 11/12/07; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Director resigned
dot icon11/12/2006
Return made up to 11/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 11/12/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon02/08/2005
New director appointed
dot icon20/07/2005
Director resigned
dot icon03/05/2005
Director resigned
dot icon10/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon20/12/2004
Return made up to 11/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2004-01-03
dot icon23/12/2003
Return made up to 11/12/03; full list of members
dot icon22/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Director resigned
dot icon18/12/2003
Director resigned
dot icon15/12/2003
New director appointed
dot icon21/11/2003
Certificate of change of name
dot icon18/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon05/03/2003
Auditor's resignation
dot icon31/12/2002
Return made up to 11/12/02; full list of members
dot icon15/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon12/11/2002
Resolutions
dot icon22/01/2002
Secretary resigned
dot icon22/01/2002
Director resigned
dot icon16/01/2002
Certificate of change of name
dot icon28/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New secretary appointed
dot icon11/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burchell, Christopher Derek Dyne
Director
10/08/2016 - 09/10/2020
21
Mcdonald, Duncan
Nominee Director
11/12/2001 - 11/12/2001
280
Bullock, Ian Peter
Director
07/07/2005 - 09/01/2014
9
Lonsdale, Stephen Philip
Director
11/12/2001 - 28/11/2003
195
Hawkins, Samantha
Director
09/01/2018 - 14/10/2018
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AT SEAT CATERING (2003) LIMITED

AT SEAT CATERING (2003) LIMITED is an(a) Dissolved company incorporated on 11/12/2001 with the registered office located at C/O Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear SR3 3XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AT SEAT CATERING (2003) LIMITED?

toggle

AT SEAT CATERING (2003) LIMITED is currently Dissolved. It was registered on 11/12/2001 and dissolved on 10/12/2024.

Where is AT SEAT CATERING (2003) LIMITED located?

toggle

AT SEAT CATERING (2003) LIMITED is registered at C/O Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear SR3 3XP.

What does AT SEAT CATERING (2003) LIMITED do?

toggle

AT SEAT CATERING (2003) LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for AT SEAT CATERING (2003) LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.