NORMAN DUBOIS CATERING CO. LIMITED

Register to unlock more data on OkredoRegister

NORMAN DUBOIS CATERING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02073188

Incorporation date

11/11/1986

Size

-

Contacts

Registered address

Registered address

The Watersedge Restaurant & Bar Canal Cottages, Packet Boat Lane, Cowley, Uxbridge, Middlesex UB8 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2012
Voluntary strike-off action has been suspended
dot icon12/03/2012
First Gazette notice for voluntary strike-off
dot icon28/11/2011
Application to strike the company off the register
dot icon31/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon30/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon30/09/2010
Director's details changed for Steven Parsons on 2010-08-31
dot icon30/09/2010
Director's details changed for Rhonda Stanton on 2010-08-31
dot icon03/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon28/09/2009
Return made up to 31/08/09; full list of members
dot icon28/09/2009
Registered office changed on 29/09/2009 from waters edge canal cottages packet boat lane cowley peachey UB8 2JF
dot icon01/05/2009
Total exemption full accounts made up to 2008-04-30
dot icon28/09/2008
Return made up to 31/08/08; full list of members
dot icon02/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon17/10/2007
Return made up to 31/08/07; no change of members
dot icon21/05/2007
Total exemption full accounts made up to 2006-04-30
dot icon19/04/2007
Return made up to 31/08/06; full list of members
dot icon29/11/2006
Total exemption full accounts made up to 2005-04-30
dot icon15/06/2006
Return made up to 31/08/05; full list of members
dot icon15/06/2006
Registered office changed on 16/06/06
dot icon22/03/2006
New director appointed
dot icon07/02/2006
Secretary resigned
dot icon19/12/2005
New director appointed
dot icon24/11/2005
New secretary appointed
dot icon24/11/2005
Director resigned
dot icon24/11/2005
Director resigned
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Declaration of satisfaction of mortgage/charge
dot icon28/04/2005
Total exemption full accounts made up to 2004-04-30
dot icon25/10/2004
Return made up to 31/08/04; full list of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon30/10/2003
Return made up to 31/08/03; full list of members
dot icon16/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon10/09/2002
Return made up to 31/08/02; full list of members
dot icon06/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon28/10/2001
Return made up to 31/08/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-04-30
dot icon21/09/2000
Return made up to 31/08/00; full list of members
dot icon07/03/2000
Full accounts made up to 1999-04-30
dot icon25/08/1999
Return made up to 31/08/99; full list of members
dot icon25/08/1999
Secretary resigned;director resigned
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon20/12/1998
Return made up to 31/08/98; no change of members
dot icon21/10/1997
Return made up to 31/08/97; full list of members
dot icon29/09/1997
New secretary appointed
dot icon09/09/1997
Full accounts made up to 1997-04-30
dot icon18/03/1997
Full accounts made up to 1996-04-30
dot icon04/09/1996
Return made up to 31/08/96; no change of members
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon30/08/1995
Return made up to 31/08/95; full list of members
dot icon11/01/1995
Full accounts made up to 1994-04-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/11/1994
Return made up to 31/08/94; change of members
dot icon13/11/1994
Director's particulars changed
dot icon01/03/1994
Full accounts made up to 1993-04-30
dot icon31/05/1993
Director resigned;new director appointed
dot icon31/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1993
Full accounts made up to 1992-04-30
dot icon29/11/1992
Registered office changed on 30/11/92 from: the trees camp road gerrards cross buckinghamshire.SL9 7PE
dot icon29/11/1992
Return made up to 31/08/92; full list of members
dot icon03/12/1991
Particulars of mortgage/charge
dot icon05/11/1991
Director resigned;new director appointed
dot icon30/10/1991
Registered office changed on 31/10/91 from: northcote house 115-117 fleet road fleet hants GU13 8PD
dot icon30/10/1991
Secretary resigned;new director appointed
dot icon30/10/1991
Secretary resigned;new secretary appointed
dot icon05/06/1991
Particulars of mortgage/charge
dot icon22/04/1991
Full accounts made up to 1990-04-30
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon17/09/1990
Return made up to 31/08/90; full list of members
dot icon06/06/1990
Full accounts made up to 1989-01-31
dot icon19/04/1990
Declaration of satisfaction of mortgage/charge
dot icon15/03/1990
Particulars of mortgage/charge
dot icon13/12/1989
Accounting reference date extended from 31/03 to 30/04
dot icon29/11/1989
Registered office changed on 30/11/89 from: bryslan house upper street fleet hampshire GU13 9PE
dot icon01/10/1989
Return made up to 31/08/89; full list of members
dot icon03/05/1989
Wd 24/04/89 ad 03/04/89--------- £ si 39900@1=39900 £ ic 100/40000
dot icon02/04/1989
Memorandum and Articles of Association
dot icon07/03/1989
Resolutions
dot icon02/03/1989
Certificate of change of name
dot icon02/03/1989
Registered office changed on 03/03/89 from: 90 london street reading berks RG1 4SJ
dot icon02/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1989
Resolutions
dot icon02/03/1989
Resolutions
dot icon02/03/1989
£ nc 100/40000
dot icon21/02/1989
Particulars of mortgage/charge
dot icon19/01/1989
Full accounts made up to 1988-03-31
dot icon13/12/1988
Return made up to 26/05/88; full list of members
dot icon16/02/1988
Wd 18/01/88 ad 01/04/87--------- £ si 98@1=98 £ ic 2/100
dot icon22/01/1988
Registered office changed on 23/01/88 from: 12A windsor road slough berkshire
dot icon04/05/1987
Particulars of mortgage/charge
dot icon04/05/1987
Particulars of mortgage/charge
dot icon05/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1987
Registered office changed on 06/02/87 from: 183/185 bermondsey street london SE1 3UW
dot icon11/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd, Helen Clare
Director
31/07/1992 - 30/01/1996
-
ARCHWAY SECRETARIES LTD
Corporate Secretary
30/07/1996 - 15/06/2005
11
Stanton, Rhonda
Secretary
15/06/2005 - Present
-
Parsons, Steven
Director
15/06/2005 - Present
-
Stanton, Rhonda
Director
15/06/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

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 NORMAN DUBOIS CATERING CO. LIMITED

NORMAN DUBOIS CATERING CO. LIMITED is an(a) Dissolved company incorporated on 11/11/1986 with the registered office located at The Watersedge Restaurant & Bar Canal Cottages, Packet Boat Lane, Cowley, Uxbridge, Middlesex UB8 2JS. There are currently 3 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 NORMAN DUBOIS CATERING CO. LIMITED?

toggle

NORMAN DUBOIS CATERING CO. LIMITED is currently Dissolved. It was registered on 11/11/1986 and dissolved on 06/08/2012.

Where is NORMAN DUBOIS CATERING CO. LIMITED located?

toggle

NORMAN DUBOIS CATERING CO. LIMITED is registered at The Watersedge Restaurant & Bar Canal Cottages, Packet Boat Lane, Cowley, Uxbridge, Middlesex UB8 2JS.

What does NORMAN DUBOIS CATERING CO. LIMITED do?

toggle

NORMAN DUBOIS CATERING CO. LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for NORMAN DUBOIS CATERING CO. LIMITED?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.