Company NameS.R. Catering Services Limited
DirectorSteven Thomas Ratcliffe
Company StatusDissolved
Company Number02484115
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Steven Thomas Ratcliffe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Correspondence AddressRushey Close Hexham Old Road
Ryton
Tyne & Wear
NE40 3LE
Secretary NameMr Steven Thomas Ratcliffe
NationalityBritish
StatusCurrent
Appointed20 August 1992(2 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence AddressRushey Close Hexham Old Road
Ryton
Tyne & Wear
NE40 3LE
Secretary NameMiss Sandra Nadia Bynoe
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration5 months (resigned 20 August 1992)
RoleCompany Director
Correspondence AddressRushey Close Hexham Old Road
Ryton
Tyne & Wear
NE40 3LE
Director NameMr Grahame McDonnell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressLangdales Gillas Lane West
Houghton Le Spring
Tyne & Wear
DH5 8JX
Director NameMiss Sandra Nadia Bynoe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 June 1996)
RoleSecretary
Correspondence AddressRushey Close Hexham Old Road
Ryton
Tyne & Wear
NE40 3LE
Director NameMiss Sandra Nadia Bynoe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 June 1996)
RoleSecretary
Correspondence AddressRushey Close Hexham Old Road
Ryton
Tyne & Wear
NE40 3LE
Director NameMr Raymond Scott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 1995)
RoleManaging Director
Correspondence AddressSecond Floor
Flat D Claremont Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 4AE

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

24 October 2000Dissolved (1 page)
24 July 2000Liquidators statement of receipts and payments (5 pages)
24 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
17 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Statement of affairs (9 pages)
27 April 1999Registered office changed on 27/04/99 from: 2ND floor 58 leazes park road newcastle-upon-tyne NE1 4PG (1 page)
15 May 1998Return made up to 22/03/98; no change of members (4 pages)
3 November 1997Full accounts made up to 30 September 1996 (15 pages)
29 May 1997Return made up to 22/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 June 1996Director resigned (1 page)
3 April 1996Return made up to 22/03/96; no change of members (4 pages)
30 November 1995Director resigned (2 pages)
29 June 1995Return made up to 22/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)