THE CATERERS CENTRE LTD.

Register to unlock more data on OkredoRegister

THE CATERERS CENTRE LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03597148

Incorporation date

12/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

33 Connaught Road, Reading, Berkshire RG30 2UDCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1998)
dot icon21/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2011
First Gazette notice for voluntary strike-off
dot icon26/07/2011
Application to strike the company off the register
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/06/2011
Registered office address changed from Town Farm Templeton Tiverton Devon EX16 8BL on 2011-06-13
dot icon12/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon10/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/06/2010
Termination of appointment of Christine Bennett as a secretary
dot icon03/11/2009
Director's details changed for Michael John Rixson on 2009-10-01
dot icon02/08/2009
Return made up to 13/07/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/06/2009
Memorandum and Articles of Association
dot icon09/06/2009
Certificate of change of name
dot icon28/07/2008
Return made up to 13/07/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon15/07/2007
Return made up to 13/07/07; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/04/2007
Accounting reference date shortened from 30/10/06 to 30/09/06
dot icon22/02/2007
Accounting reference date extended from 31/07/06 to 30/10/06
dot icon11/10/2006
New director appointed
dot icon08/10/2006
Director resigned
dot icon25/07/2006
Return made up to 13/07/06; full list of members
dot icon24/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon14/08/2005
Certificate of change of name
dot icon26/07/2005
Return made up to 13/07/05; full list of members
dot icon26/07/2005
New secretary appointed
dot icon22/06/2005
Registered office changed on 23/06/05 from: unit 24 mountbatten road tiverton devon EX16 6SW
dot icon22/06/2005
Secretary resigned;director resigned
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon31/10/2004
Registered office changed on 01/11/04 from: unit 24 mountbatten road tiverton devon EX16 6SW
dot icon04/08/2004
Return made up to 13/07/04; full list of members
dot icon04/08/2004
Secretary resigned;director's particulars changed
dot icon04/08/2004
New secretary appointed
dot icon02/06/2004
Registered office changed on 03/06/04 from: 20A prideaux close tamar view industrial estate saltash cornwall PL12 6LD
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon05/08/2003
Return made up to 13/07/03; full list of members
dot icon15/07/2003
Registered office changed on 16/07/03 from: 1-2 moorside court yelverton business park crapstone yelverton PL20 7PE
dot icon31/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon02/10/2002
Return made up to 13/07/02; full list of members
dot icon29/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon22/07/2001
Return made up to 13/07/01; full list of members
dot icon22/07/2001
Director's particulars changed
dot icon30/05/2001
Full accounts made up to 2000-07-31
dot icon08/02/2000
Full accounts made up to 1999-07-31
dot icon19/08/1999
Return made up to 13/07/99; full list of members
dot icon15/02/1999
Director resigned
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New secretary appointed
dot icon27/08/1998
Ad 13/07/98--------- £ si 999@1=999 £ ic 1/1000
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
Registered office changed on 21/07/98 from: 17 city business centre lower road london SE16 1AA
dot icon12/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
12/07/1998 - 12/07/1998
5391
JPCORD LIMITED
Nominee Director
12/07/1998 - 12/07/1998
5355
Rixson, Michael John
Director
31/12/2007 - Present
-
Rixson, Michael John
Director
12/07/1998 - 02/10/2006
-
Bennett, Christine Frances
Secretary
29/06/2005 - 30/05/2010
-

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 THE CATERERS CENTRE LTD.

THE CATERERS CENTRE LTD. is an(a) Dissolved company incorporated on 12/07/1998 with the registered office located at 33 Connaught Road, Reading, Berkshire RG30 2UD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE CATERERS CENTRE LTD.?

toggle

THE CATERERS CENTRE LTD. is currently Dissolved. It was registered on 12/07/1998 and dissolved on 21/11/2011.

Where is THE CATERERS CENTRE LTD. located?

toggle

THE CATERERS CENTRE LTD. is registered at 33 Connaught Road, Reading, Berkshire RG30 2UD.

What does THE CATERERS CENTRE LTD. do?

toggle

THE CATERERS CENTRE LTD. operates in the Wholesale of other electronic parts and equipment (51.86 - SIC 2003) sector.

What is the latest filing for THE CATERERS CENTRE LTD.?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved via voluntary strike-off.