Company NameCentral Catering Supplies Limited
Company StatusDissolved
Company Number03350899
CategoryPrivate Limited Company
Incorporation Date11 April 1997(26 years, 11 months ago)
Dissolution Date28 November 2000 (23 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameNicholas Alan Marshall
NationalityBritish
StatusClosed
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address119 Northbourne Street
Gateshead
Tyne & Wear
NE8 4AE
Director NameJeffrey Thomas Bowman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 28 November 2000)
RoleService Engineer
Correspondence Address303 Durham Road
Gateshead
Tyne & Wear
NE9 5AE
Director NameMr Kenneth Allen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCo Director
Correspondence Address6 Westhorland Rise
Peterlee
Co Durham
SR8 2EX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address114 Eastbourne Avenue
Gateshead
Tyne & Wear
NE8 4NJ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
15 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
10 May 1998Return made up to 11/04/98; full list of members (6 pages)
7 May 1997Registered office changed on 07/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 May 1997New secretary appointed (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New director appointed (2 pages)
24 April 1997Memorandum and Articles of Association (10 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1997Incorporation (12 pages)