Company NameCairns Event Hire Ltd.
Company StatusDissolved
Company Number03599331
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameNorth East Catering Equipment Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoseph William Simpson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleCater Hire
Correspondence AddressEnterprise House Philadelphia Lane
Herrington Burn
Houghton-Le-Spring
Tyne And Wear
DH4 4JU
Secretary NameMr Robert Graham
NationalityBritish
StatusClosed
Appointed01 February 2003(4 years, 6 months after company formation)
Appointment Duration19 years, 3 months (closed 24 May 2022)
RoleAccounting Technician
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadstairs Court
Grindon
Sunderland
Tyne & Wear
SR4 8NP
Secretary NameJohn Wetherald
NationalityBritish
StatusResigned
Appointed16 July 1998(same day as company formation)
RoleCater Hire
Correspondence Address5 Gillhurst Grange
Sunderland
Tyne & Wear
SR1 3QN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecaterhire.co.uk

Location

Registered AddressEnterprise House
Philadelphia Lane
Houghton Le Spring
DH4 4JW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Shareholders

2 at £1Joseph William Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth£35,091
Cash£785
Current Liabilities£14,000

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2021Compulsory strike-off action has been suspended (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
10 September 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 August 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
20 August 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
9 August 2018Director's details changed for Joseph William Simpson on 9 August 2018 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
3 August 2017Notification of Joseph William Simpson as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Joseph William Simpson as a person with significant control on 3 August 2017 (2 pages)
2 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 August 2015Director's details changed for Joseph William Simpson on 7 August 2015 (2 pages)
10 August 2015Director's details changed for Joseph William Simpson on 7 August 2015 (2 pages)
10 August 2015Director's details changed for Joseph William Simpson on 7 August 2015 (2 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 October 2009Annual return made up to 16 July 2009 (5 pages)
14 October 2009Annual return made up to 16 July 2009 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 December 2008Director's change of particulars / joseph simpson / 24/01/2007 (1 page)
23 December 2008Return made up to 16/07/08; full list of members (3 pages)
23 December 2008Return made up to 16/07/08; full list of members (3 pages)
23 December 2008Director's change of particulars / joseph simpson / 24/01/2007 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 July 2007Return made up to 16/07/07; full list of members (2 pages)
25 July 2007Return made up to 16/07/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 August 2006Return made up to 16/07/06; full list of members (2 pages)
8 August 2006Return made up to 16/07/06; full list of members (2 pages)
30 August 2005Return made up to 16/07/05; full list of members (2 pages)
30 August 2005Return made up to 16/07/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 July 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
(6 pages)
5 July 2004Return made up to 16/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
(6 pages)
3 June 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
3 June 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 July 2003Return made up to 16/07/03; full list of members (6 pages)
8 July 2003Return made up to 16/07/03; full list of members (6 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
19 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
18 March 2003Company name changed north east catering equipment hi re LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003Company name changed north east catering equipment hi re LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003New secretary appointed (2 pages)
6 September 2002Return made up to 16/07/02; full list of members (6 pages)
6 September 2002Return made up to 16/07/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 September 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
4 September 2001Return made up to 16/07/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 September 2000Return made up to 16/07/00; full list of members (6 pages)
6 September 2000Return made up to 16/07/00; full list of members (6 pages)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Secretary resigned (1 page)
22 November 1999Secretary resigned (1 page)
17 November 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
17 November 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1998Incorporation (17 pages)
16 July 1998Incorporation (17 pages)