Company NameWaseley Ten Limited
Company StatusDissolved
Company Number00234336
CategoryPrivate Limited Company
Incorporation Date25 October 1928(95 years ago)
Dissolution Date18 January 2011 (12 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2003(74 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameJon William Mortimore
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2003(75 years after company formation)
Appointment Duration7 years, 3 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Secretary NameJon William Mortimore
NationalityBritish
StatusClosed
Appointed20 October 2003(75 years after company formation)
Appointment Duration7 years, 3 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameGuy Paul Cuthbert Parsons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(76 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Director NameMr Paul Victor Harvey
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2006(78 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 18 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSleepy Hollow Aylesbury Road
Thame
Oxon
OX9 3AT
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed02 May 2005(76 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 18 January 2011)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NamePeter Melvyn Clack
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(62 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1993)
RoleFinance Director
Correspondence Address37 Keswick Road
Great Bookham
Leatherhead
Surrey
KT23 4BQ
Director NameMr Anthony Louis Monnickendam
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(62 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuburn House
39 High Street
Olney
Buckinghamshire
MK46 4EB
Director NameMr Jeremy Charles Knight
Date of BirthJanuary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(62 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 January 1992)
RolePersonnel Director
Correspondence AddressSeagry 29 Bosley Way
Christchurch
Dorset
BH23 2HF
Director NameThe Hon Sir Rocco Giovanni Forte
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(62 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1993)
RoleChairman Of Forte Plc
Country of ResidenceEngland
Correspondence Address21 Cheyne Gardens
London
SW3 5QT
Director NameMr Alfonso John Forte
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(62 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 October 1993)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address83 Denham Green Lane
Denham
Uxbridge
Middlesex
UB9 5LG
Director NameAnthony Ernest Engel
Date of BirthApril 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(62 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 September 1992)
RoleManaging Director
Correspondence AddressWoodside House 8 Butler Road
Bagshot
Surrey
GU19 5QF
Director NameMr Gian Battista Chiandetti
Date of BirthMarch 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed02 October 1991(62 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1993)
RoleCatering Services Director
Correspondence AddressDaneswood
Monks Walk
South Ascot
Berkshire
SL5 9AZ
Director NameMr Robert Alexander Burness
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(62 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 1993)
RoleOperations Director
Correspondence Address4 Clarendon Close
London
W2 2NS
Secretary NamePaul James Wilson
NationalityBritish
StatusResigned
Appointed02 October 1991(62 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 1994)
RoleCompany Director
Correspondence Address47 Wordsworth Drive
Cheam
Surrey
SM3 8HE
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(65 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 1995)
RoleSolicitor Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(65 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 November 1994)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed19 June 1994(65 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 1995)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed19 June 1994(65 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 1995)
RoleSecretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(66 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(66 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Secretary NameSimon Colin Mitchley
NationalityBritish
StatusResigned
Appointed30 January 1995(66 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 November 1995)
RoleCompany Director
Correspondence Address8 Priory Road
Loughton
Essex
IG10 1AF
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed30 January 1995(66 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressFlat 3 39 Lower Teddington Road
Hampton Wick
Surrey
KT1 4HQ
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(67 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Dir
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed23 October 2000(72 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Kevin David Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(74 years, 2 months after company formation)
Appointment Duration6 months (resigned 11 June 2003)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressField House
147 Main Street Sutton Bonington
Loughborough
LE12 5PE
Director NameSimon Charles Turl
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(74 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 August 2003)
RoleCompany Director
Correspondence AddressArden House
Eastwell Road
Scalford
Leicestershire
LE14 4SS
Secretary NameMr Kevin David Jackson
NationalityBritish
StatusResigned
Appointed04 February 2003(74 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House
147 Main Street Sutton Bonington
Loughborough
LE12 5PE
Director NameChristopher Michael Hicks
Date of BirthFebruary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(74 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2003)
RoleAccountant
Correspondence AddressValpy Cottage 3 St Andrews Road
Reading
Berkshire
RG4 7PH
Secretary NameChristopher Michael Hicks
NationalityBritish
StatusResigned
Appointed27 March 2003(74 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2003)
RoleAccountant
Correspondence AddressValpy Cottage 3 St Andrews Road
Reading
Berkshire
RG4 7PH
Director NameMr Harry Turner
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(75 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 September 2006)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressShepherds Cottage The Vale Golf &
Country Club Bishampton Fields
Bishampton Near Pershore
Worcestershire
WR10 2LZ
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1996(67 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 July 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1996(67 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2000)
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameTravelrest Services Limited (Corporation)
StatusResigned
Appointed17 July 1998(69 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 December 2002)
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park Rubery
Birmingham
West Midlands
B45 9PZ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010Application to strike the company off the register (3 pages)
21 September 2010Application to strike the company off the register (3 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(7 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
(7 pages)
17 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 51
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 51
(4 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 May 2010Statement by Directors (1 page)
12 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 May 2010Statement by directors (1 page)
12 May 2010Statement of capital on 12 May 2010
  • GBP 0.25
(4 pages)
12 May 2010Statement of capital on 12 May 2010
  • GBP 0.25
(4 pages)
12 May 2010Solvency Statement dated 29/04/10 (1 page)
12 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 May 2010Solvency statement dated 29/04/10 (1 page)
29 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 12/03/2010
(17 pages)
29 March 2010Resolutions
  • RES13 ‐ Re sect 175 12/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 February 2010Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010 (2 pages)
5 February 2010Director's details changed for Paul Victor Harvey on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Grant David Hearn on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Grant David Hearn on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Grant David Hearn on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page)
3 February 2010Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page)
3 February 2010Director's details changed for Jon William Mortimore on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Jon William Mortimore on 3 February 2010 (1 page)
3 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
3 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
20 May 2009Accounts made up to 31 December 2008 (3 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 January 2009Return made up to 05/11/08; full list of members; amend (7 pages)
5 January 2009Return made up to 05/11/08; full list of members; amend (7 pages)
10 December 2008Return made up to 05/11/08; full list of members (4 pages)
10 December 2008Return made up to 05/11/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 July 2008Accounts made up to 31 December 2007 (3 pages)
23 November 2007Return made up to 05/11/07; full list of members (3 pages)
23 November 2007Return made up to 05/11/07; full list of members (3 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
22 May 2007Accounts made up to 31 December 2006 (3 pages)
22 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
18 December 2006Return made up to 05/11/06; full list of members (3 pages)
18 December 2006Return made up to 05/11/06; full list of members (3 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
5 September 2006Director's particulars changed (1 page)
5 September 2006Director's particulars changed (1 page)
22 June 2006Accounts made up to 31 December 2005 (3 pages)
22 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 November 2005Return made up to 05/11/05; full list of members (3 pages)
10 November 2005Return made up to 05/11/05; full list of members (3 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 August 2005Accounts made up to 31 December 2004 (3 pages)
8 June 2005Return made up to 30/03/05; full list of members (3 pages)
8 June 2005Return made up to 30/03/05; full list of members (3 pages)
6 June 2005Location of debenture register (1 page)
6 June 2005Location of debenture register (1 page)
27 May 2005Location of register of members (1 page)
27 May 2005Location of register of members (1 page)
20 May 2005Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE (1 page)
20 May 2005Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005New secretary appointed (1 page)
20 April 2005Return made up to 30/03/03; no change of members; amend (6 pages)
20 April 2005Return made up to 30/03/04; full list of members; amend (8 pages)
20 April 2005Return made up to 30/03/03; no change of members; amend (6 pages)
20 April 2005Return made up to 30/03/04; full list of members; amend (8 pages)
13 January 2005Return made up to 30/03/04; full list of members (6 pages)
22 December 2004Registered office changed on 22/12/04 from: castlegate way dudley DY1 4TE (1 page)
22 December 2004New director appointed (1 page)
22 December 2004Registered office changed on 22/12/04 from: castlegate way dudley DY1 4TE (1 page)
22 December 2004New director appointed (1 page)
3 November 2004Location of debenture register (1 page)
3 November 2004Location of register of members (1 page)
3 November 2004Location of register of members (1 page)
3 November 2004Location of debenture register (1 page)
16 July 2004Full accounts made up to 31 December 2003 (11 pages)
16 July 2004Full accounts made up to 31 December 2003 (11 pages)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed;new director appointed (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New secretary appointed;new director appointed (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003Secretary resigned;director resigned (1 page)
16 December 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
2 June 2003Return made up to 30/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2003Accounting reference date extended from 25/12/03 to 31/12/03 (1 page)
15 April 2003Accounting reference date extended from 25/12/02 to 31/12/03 (1 page)
15 April 2003Accounting reference date extended from 25/12/02 to 31/12/03 (1 page)
5 April 2003New secretary appointed;new director appointed (4 pages)
5 April 2003Registered office changed on 05/04/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
5 April 2003Registered office changed on 05/04/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003Accounting reference date extended from 30/09/02 to 25/12/02 (1 page)
5 April 2003Accounting reference date extended from 30/09/02 to 25/12/02 (1 page)
5 April 2003New director appointed (4 pages)
5 April 2003New secretary appointed;new director appointed (4 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003New director appointed (4 pages)
19 February 2003Registered office changed on 19/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (10 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (10 pages)
12 February 2003Particulars of mortgage/charge (48 pages)
12 February 2003Particulars of mortgage/charge (48 pages)
9 February 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
9 February 2003Accounts made up to 30 September 2002 (4 pages)
24 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 December 2002Declaration of assistance for shares acquisition (16 pages)
24 December 2002Declaration of assistance for shares acquisition (16 pages)
23 December 2002Declaration of assistance for shares acquisition (16 pages)
23 December 2002Declaration of assistance for shares acquisition (16 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
17 December 2002New director appointed (3 pages)
26 September 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
26 September 2002Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
26 September 2002Red capital £ ic 1732735/ 1 (3 pages)
26 September 2002Red capital £ ic 1732735/ 1 (3 pages)
2 September 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 August 2002Company name changed compass catering services limite d\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed compass catering services limite d\certificate issued on 20/08/02 (2 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
7 May 2002Company name changed forte catering LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed forte catering LIMITED\certificate issued on 07/05/02 (2 pages)
15 April 2002Return made up to 30/03/02; full list of members (3 pages)
15 April 2002Return made up to 30/03/02; full list of members (3 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
30 November 2001Return made up to 01/10/01; full list of members (6 pages)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Return made up to 01/10/01; full list of members (6 pages)
24 September 2001Registered office changed on 24/09/01 from: 166 high holborn london WC1V 6TT (1 page)
24 September 2001Registered office changed on 24/09/01 from: 166 high holborn london WC1V 6TT (1 page)
4 September 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
4 September 2001Accounts made up to 30 September 2000 (3 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
3 November 2000Return made up to 01/10/00; full list of members (6 pages)
3 November 2000Return made up to 01/10/00; full list of members (6 pages)
17 October 2000Location of register of members (1 page)
17 October 2000Location of register of members (1 page)
15 February 2000Accounts made up to 30 September 1999 (3 pages)
15 February 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
21 October 1999Return made up to 01/10/99; full list of members (7 pages)
21 October 1999Return made up to 01/10/99; full list of members (7 pages)
17 February 1999Accounts made up to 30 September 1998 (3 pages)
17 February 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
21 October 1998Return made up to 01/10/98; full list of members (7 pages)
21 October 1998Return made up to 01/10/98; full list of members (7 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
9 March 1998Accounts made up to 30 September 1997 (3 pages)
9 March 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
5 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 December 1997Memorandum and Articles of Association (18 pages)
5 December 1997Memorandum and Articles of Association (18 pages)
29 October 1997Return made up to 01/10/97; full list of members (7 pages)
29 October 1997Return made up to 01/10/97; full list of members (7 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
20 January 1997Accounts made up to 30 September 1996 (1 page)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
9 October 1996Accounts made up to 31 January 1996 (1 page)
2 October 1996Return made up to 01/10/96; full list of members (5 pages)
2 October 1996Return made up to 01/10/96; full list of members (5 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
19 July 1996Director resigned (1 page)
19 July 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
1 December 1995Secretary resigned (2 pages)
1 December 1995Secretary resigned (4 pages)
28 November 1995Accounts made up to 31 January 1995 (2 pages)
28 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
27 November 1995Director resigned;new director appointed (10 pages)
22 November 1995Return made up to 01/10/95; full list of members (11 pages)
22 November 1995Return made up to 01/10/95; full list of members (22 pages)
24 March 1995Secretary resigned;new secretary appointed (4 pages)
23 March 1995Secretary resigned;new director appointed (3 pages)
23 March 1995New director appointed (3 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
23 March 1995New secretary appointed (2 pages)
23 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (175 pages)
2 December 1994Full accounts made up to 31 January 1994 (10 pages)
2 December 1994Full accounts made up to 31 January 1994 (10 pages)
1 December 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 December 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 December 1993Full accounts made up to 31 January 1993 (8 pages)
9 December 1993Full accounts made up to 31 January 1993 (8 pages)
4 September 1992Full accounts made up to 31 January 1992 (8 pages)
4 September 1992Full accounts made up to 31 January 1992 (8 pages)
23 September 1991Full accounts made up to 31 January 1991 (10 pages)
23 September 1991Full accounts made up to 31 January 1991 (10 pages)
31 May 1991Company name changed trusthouse forte catering limite d\certificate issued on 03/06/91 (2 pages)
31 May 1991Company name changed trusthouse forte catering limite d\certificate issued on 03/06/91 (2 pages)
25 October 1990Full accounts made up to 31 January 1990 (10 pages)
25 October 1990Full accounts made up to 31 January 1990 (10 pages)
5 September 1988Full accounts made up to 31 October 1987 (10 pages)
5 September 1988Full accounts made up to 31 October 1987 (10 pages)
1 October 1986Full accounts made up to 31 October 1985 (11 pages)
1 October 1986Full accounts made up to 31 October 1985 (11 pages)
26 September 1984Accounts made up to 31 October 1983 (13 pages)
26 September 1984Accounts made up to 31 October 1983 (13 pages)
23 December 1982Accounts made up to 31 October 1981 (9 pages)
23 December 1982Accounts made up to 31 October 1981 (9 pages)
5 September 1980Accounts made up to 31 October 1979 (10 pages)
5 September 1980Accounts made up to 31 October 2079 (10 pages)
5 July 1979Company name changed\certificate issued on 05/07/79 (2 pages)
5 July 1979Company name changed\certificate issued on 05/07/79 (2 pages)
16 May 1979Accounts made up to 31 October 2077 (8 pages)
16 May 1979Accounts made up to 31 October 1977 (8 pages)
2 November 1976Accounts made up to 31 October 1975 (9 pages)
2 November 1976Accounts made up to 31 October 2075 (9 pages)