WYCOMBE SWAN CATERING LTD.

Register to unlock more data on OkredoRegister

WYCOMBE SWAN CATERING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03497907

Incorporation date

22/01/1998

Size

Full

Contacts

Registered address

Registered address

C/O CROUCHER NEEDHAM, 85 Tottenham Court Road, London W1T 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1998)
dot icon06/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2011
First Gazette notice for voluntary strike-off
dot icon12/10/2011
Application to strike the company off the register
dot icon17/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon20/12/2010
Secretary's details changed for Mr Paul Parnaby on 2010-12-18
dot icon19/12/2010
Director's details changed for Mr Nicholas Jeffrey Thomas on 2010-12-18
dot icon19/12/2010
Director's details changed for Mr Paul Parnaby on 2010-12-18
dot icon09/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon11/01/2010
Miscellaneous
dot icon16/11/2009
Registered office address changed from Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 2009-11-17
dot icon05/02/2009
Return made up to 23/01/09; full list of members
dot icon03/08/2008
Full accounts made up to 2008-03-31
dot icon08/07/2008
Director's Change of Particulars / paul parnaby / 06/07/2008 / HouseName/Number was: , now: 61; Street was: 6 pasture lane, now: welton road; Post Town was: york, now: brough; Region was: , now: east yorkshire; Post Code was: YO31 1JL, now: HU15 1AB; Country was: , now: england
dot icon08/07/2008
Secretary's Change of Particulars / paul parnaby / 06/07/2008 / HouseName/Number was: 6, now: 61; Street was: pasture lane, now: welton road; Post Town was: york, now: brough; Region was: north yorkshire, now: east yorkshire; Post Code was: YO31 1JL, now: HU15 1AB; Country was: , now: england
dot icon16/04/2008
Return made up to 23/01/08; full list of members
dot icon15/04/2008
Appointment Terminated Director stephen hetherington
dot icon04/03/2008
Secretary appointed mr paul parnaby
dot icon04/03/2008
Appointment Terminated Secretary simon dixon
dot icon04/03/2008
Registered office changed on 05/03/2008 from, qdos house, queen margarets road, scarborough, north yorkshire, YO11 2SA
dot icon02/02/2008
New secretary appointed
dot icon02/02/2008
New director appointed
dot icon02/02/2008
New director appointed
dot icon01/02/2008
Accounts for a small company made up to 2007-03-31
dot icon04/11/2007
Registered office changed on 05/11/07 from: wycombe swan, st mary street, high wycombe, buckinghamshire HP11 2XE
dot icon17/10/2007
Secretary resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Director resigned
dot icon04/10/2007
Declaration of assistance for shares acquisition
dot icon04/10/2007
Resolutions
dot icon04/10/2007
Resolutions
dot icon27/09/2007
Particulars of mortgage/charge
dot icon28/03/2007
Secretary resigned
dot icon13/02/2007
Return made up to 23/01/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 23/01/06; full list of members
dot icon03/02/2006
Accounts for a small company made up to 2005-03-31
dot icon26/10/2005
Ad 10/10/05--------- £ si 1@1=1 £ ic 2/3
dot icon05/04/2005
New secretary appointed
dot icon05/04/2005
New director appointed
dot icon31/01/2005
Return made up to 23/01/05; full list of members
dot icon20/12/2004
Accounts for a small company made up to 2004-03-31
dot icon04/02/2004
Return made up to 23/01/04; full list of members
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/01/2003
Return made up to 23/01/03; full list of members
dot icon28/01/2003
Secretary's particulars changed;director's particulars changed
dot icon28/11/2002
Accounts for a small company made up to 2002-03-31
dot icon28/01/2002
Return made up to 23/01/02; full list of members
dot icon02/12/2001
Accounts for a small company made up to 2001-03-31
dot icon11/02/2001
Return made up to 23/01/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon01/02/2000
Return made up to 23/01/00; full list of members
dot icon01/02/2000
Director's particulars changed
dot icon02/02/1999
Return made up to 23/01/99; full list of members
dot icon02/02/1999
Director's particulars changed
dot icon18/11/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon18/10/1998
Certificate of change of name
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New secretary appointed;new director appointed
dot icon09/02/1998
Secretary resigned
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Registered office changed on 10/02/98 from: 4 twyford business park, station road twyford, reading, RG10 9TU
dot icon22/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seelig, Joseph Henry
Director
23/01/1998 - 26/09/2007
7
Thomas, Nicholas Jeffrey
Director
26/09/2007 - Present
91
Ockwell, Michael David
Director
28/09/2004 - 26/09/2007
25
Griffiths, Stuart Mark
Director
23/01/1998 - 26/09/2007
16
Parnaby, Paul
Director
26/09/2007 - Present
39

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 WYCOMBE SWAN CATERING LTD.

WYCOMBE SWAN CATERING LTD. is an(a) Dissolved company incorporated on 22/01/1998 with the registered office located at C/O CROUCHER NEEDHAM, 85 Tottenham Court Road, London W1T 4TQ. 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 WYCOMBE SWAN CATERING LTD.?

toggle

WYCOMBE SWAN CATERING LTD. is currently Dissolved. It was registered on 22/01/1998 and dissolved on 06/02/2012.

Where is WYCOMBE SWAN CATERING LTD. located?

toggle

WYCOMBE SWAN CATERING LTD. is registered at C/O CROUCHER NEEDHAM, 85 Tottenham Court Road, London W1T 4TQ.

What does WYCOMBE SWAN CATERING LTD. do?

toggle

WYCOMBE SWAN CATERING LTD. operates in the Catering (55.52 - SIC 2003) sector.

What is the latest filing for WYCOMBE SWAN CATERING LTD.?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via voluntary strike-off.