Company NameCatering Design Consultants Limited
Company StatusDissolved
Company Number03399287
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameJeanne Robinson
NationalityBritish
StatusClosed
Appointed22 November 1998(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 23 October 2007)
RoleCompany Director
Correspondence Address35 Ascot Close
Stratford Upon Avon
Warwickshire
CV37 9FN
Director NameChristopher David Wyatt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 23 October 2007)
RoleWorkshop Manager
Correspondence Address37 Holly Walk
Stratford Upon Avon
Warwickshire
CV37 9LR
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameMr David Robinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleConsulting Designer
Correspondence Address6 Pine Close
Shottery
Stratford Upon Avon
Warwickshire
CV37 9FB
Secretary NameBeaumont Young Commercial Services Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence AddressPhoenix House
Castle Street Tipton
Dudley
West Midlands
DY4 8HP
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU
Secretary NamePrivate Business And Tax Services Ltd (Corporation)
StatusResigned
Appointed24 April 1998(9 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 22 November 1998)
Correspondence Address119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,165
Cash£681
Current Liabilities£161,927

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2007First Gazette notice for compulsory strike-off (1 page)
10 April 2006Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 July 2005Return made up to 07/07/05; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 July 2004Return made up to 07/07/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 July 2003Return made up to 07/07/03; full list of members (6 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 September 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 April 2001Full accounts made up to 31 August 2000 (8 pages)
20 March 2001Registered office changed on 20/03/01 from: c/o charles & company second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
5 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
10 August 1999Return made up to 07/07/99; no change of members (6 pages)
21 April 1999Registered office changed on 21/04/99 from: portland buildings 2ND floor 127-129 portland street manchester M1 4PZ (1 page)
8 April 1999New secretary appointed (2 pages)
8 April 1999Secretary resigned (1 page)
2 March 1999Accounts for a small company made up to 31 August 1998 (4 pages)
1 December 1998Registered office changed on 01/12/98 from: c/o private bus & tax ser LTD 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
1 December 1998Accounting reference date shortened from 12/09/98 to 31/08/98 (1 page)
29 September 1998Return made up to 07/07/98; full list of members (5 pages)
19 August 1998Registered office changed on 19/08/98 from: midland house avon retail park birmingham road stratford upon avon warwickshire CV37 0AP (1 page)
19 August 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
17 August 1998Accounting reference date extended from 31/08/98 to 12/09/98 (1 page)
7 August 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
28 July 1997Registered office changed on 28/07/97 from: suite 116 52 blucher street lonsdale house birmingham B1 1QU (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)