Company NameRe-Call Catering Services Limited
Company StatusDissolved
Company Number03244496
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 7 months ago)
Dissolution Date13 July 1999 (24 years, 8 months ago)
Previous NameShakethermo Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr George Pattison
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 13 July 1999)
RoleCatering Agency
Country of ResidenceEngland
Correspondence Address202 Trevelyan Drive
Newcastle Upon Tyne
NE5 4BD
Director NameRaymond Shreeve
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1996(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 13 July 1999)
RoleCatering Agency
Correspondence Address23 Oakfield Road
Gateshead
Tyne & Wear
NE11 0AA
Secretary NameMr George Pattison
NationalityBritish
StatusClosed
Appointed25 September 1996(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 13 July 1999)
RoleCatering Agency
Country of ResidenceEngland
Correspondence Address202 Trevelyan Drive
Newcastle Upon Tyne
NE5 4BD
Director NameGeorge Burns
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 13 July 1999)
RoleExecutive Chef
Correspondence Address17 Devonshire Street
Honkwearmouth
Sunderland
Tyne & Wear
SR5 1DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 6 Norden House
39/41 Stowell Street
Newcastle Upon Tyne
Tyne & Wear
NE1 4YB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1997New director appointed (2 pages)
29 October 1997Return made up to 02/09/97; full list of members (6 pages)
13 January 1997Registered office changed on 13/01/97 from: 202 trevelyan drive newcastle upon tyne NE5 4BD (1 page)
15 October 1996Memorandum and Articles of Association (8 pages)
8 October 1996Company name changed shakethermo LIMITED\certificate issued on 09/10/96 (2 pages)
3 October 1996Registered office changed on 03/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996Director resigned (1 page)
2 September 1996Incorporation (9 pages)