CENTRAL CATERING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CATERING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03888254

Incorporation date

02/12/1999

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7JTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1999)
dot icon03/10/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2017
First Gazette notice for voluntary strike-off
dot icon06/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon06/07/2017
Application to strike the company off the register
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/07/2014
Resolutions
dot icon10/06/2014
Auditor's resignation
dot icon16/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon26/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Brian Michael May as a director
dot icon10/04/2012
Appointment of Mr Paul Nicholas Hussey as a director
dot icon05/04/2012
Appointment of Mr Andrew James Ball as a director
dot icon05/04/2012
Termination of appointment of Andrew Mooney as a director
dot icon05/04/2012
Termination of appointment of George Tarratt as a director
dot icon05/04/2012
Termination of appointment of Matthew Johnson as a director
dot icon17/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon24/11/2009
Resolutions
dot icon24/11/2009
Statement of company's objects
dot icon11/11/2009
Amended full accounts made up to 2008-12-31
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Director's details changed for George David Nicholas Tarratt on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Andrew John Mooney on 2009-10-01
dot icon08/10/2009
Director's details changed for Matthew Ronald Johnson on 2009-10-01
dot icon17/07/2009
Appointment terminated director james cunningham
dot icon17/12/2008
Return made up to 03/12/08; full list of members
dot icon25/11/2008
Director's change of particulars / george tarratt / 02/05/2008
dot icon10/06/2008
Memorandum and Articles of Association
dot icon10/06/2008
Resolutions
dot icon25/04/2008
Accounts for a small company made up to 2007-12-31
dot icon22/04/2008
Secretary appointed paul nicholas hussey
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/04/2008
Director appointed george david nicholas tarratt
dot icon18/04/2008
Director appointed matthew ronald johnson
dot icon16/04/2008
Appointment terminated secretary tracey pawsey
dot icon16/04/2008
Appointment terminated director mark pawsey
dot icon16/04/2008
Registered office changed on 16/04/2008 from the robbins building albert street rugby warwickshire CV21 2SD
dot icon16/04/2008
Director appointed james alan cunningham
dot icon14/04/2008
Director appointed andrew john mooney
dot icon03/12/2007
Return made up to 03/12/07; full list of members
dot icon26/04/2007
Director resigned
dot icon24/04/2007
Accounts for a small company made up to 2006-12-31
dot icon22/12/2006
Return made up to 03/12/06; full list of members
dot icon03/07/2006
Accounts for a small company made up to 2005-12-31
dot icon24/01/2006
Return made up to 03/12/05; no change of members
dot icon14/06/2005
Accounts for a small company made up to 2004-12-31
dot icon09/06/2005
New director appointed
dot icon18/01/2005
Return made up to 03/12/04; no change of members
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 03/12/03; full list of members
dot icon14/07/2003
Director resigned
dot icon19/05/2003
Accounts for a small company made up to 2002-12-31
dot icon30/12/2002
Return made up to 03/12/02; no change of members
dot icon16/08/2002
Accounts for a small company made up to 2001-12-31
dot icon02/02/2002
Particulars of mortgage/charge
dot icon06/12/2001
Return made up to 03/12/01; no change of members
dot icon10/07/2001
Accounts for a small company made up to 2000-12-31
dot icon05/01/2001
Return made up to 03/12/00; full list of members
dot icon28/12/2000
Certificate of change of name
dot icon24/05/2000
Location of register of members
dot icon24/05/2000
Registered office changed on 24/05/00 from: the elms 3 newbold road rugby warwickshire CV21 2NU
dot icon04/01/2000
New director appointed
dot icon30/12/1999
Ad 10/12/99--------- £ si 100@1=100 £ ic 1/101
dot icon24/12/1999
Secretary resigned
dot icon24/12/1999
Director resigned
dot icon24/12/1999
New director appointed
dot icon24/12/1999
New secretary appointed
dot icon14/12/1999
Registered office changed on 14/12/99 from: 788-790 finchley road london NW11 7TJ
dot icon03/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarratt, George David Nicholas
Director
03/04/2008 - 01/04/2012
40
COMPANY DIRECTORS LIMITED
Nominee Director
02/12/1999 - 08/12/1999
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/12/1999 - 08/12/1999
68517
Johnson, Matthew Ronald
Director
03/04/2008 - 01/04/2012
12
Mooney, Andrew John
Director
03/04/2008 - 01/04/2012
46

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 CENTRAL CATERING SUPPLIES LIMITED

CENTRAL CATERING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 02/12/1999 with the registered office located at York House, 45 Seymour Street, London W1H 7JT. There are currently 4 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 CENTRAL CATERING SUPPLIES LIMITED?

toggle

CENTRAL CATERING SUPPLIES LIMITED is currently Dissolved. It was registered on 02/12/1999 and dissolved on 02/10/2017.

Where is CENTRAL CATERING SUPPLIES LIMITED located?

toggle

CENTRAL CATERING SUPPLIES LIMITED is registered at York House, 45 Seymour Street, London W1H 7JT.

What does CENTRAL CATERING SUPPLIES LIMITED do?

toggle

CENTRAL CATERING SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRAL CATERING SUPPLIES LIMITED?

toggle

The latest filing was on 03/10/2017: Final Gazette dissolved via voluntary strike-off.