Company NameClose Caterers Limited
Company StatusDissolved
Company Number04645676
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameGerard Collins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 7 months (closed 01 September 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address16 Langdon Close
Birkdale View
Consett
County Durham
DH8 7NH
Director NameMrs Susan Collins
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 7 months (closed 01 September 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address16 Langdon Close
Birkdale View
Consett
County Durham
DH8 7NH
Secretary NameMrs Susan Collins
NationalityBritish
StatusClosed
Appointed04 February 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 7 months (closed 01 September 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address16 Langdon Close
Birkdale View
Consett
County Durham
DH8 7NH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.closecaterers.com
Telephone01207 506867
Telephone regionConsett

Location

Registered Address16 Langdon Close
Birkdale View
Consett
County Durham
DH8 7NH
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardDelves Lane
Built Up AreaConsett

Shareholders

50 at £1Gerrard Collins
50.00%
Ordinary
50 at £1Susan Collins
50.00%
Ordinary

Financials

Year2014
Net Worth£4,519
Cash£5,643
Current Liabilities£6,164

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Gerard Collins on 23 January 2010 (2 pages)
17 February 2010Director's details changed for Susan Collins on 23 January 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 23/01/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 23/01/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 March 2007Return made up to 23/01/07; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2006Return made up to 23/01/06; full list of members
  • 363(287) ‐ Registered office changed on 08/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2004Return made up to 23/01/04; full list of members (7 pages)
28 June 2003Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Registered office changed on 11/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
23 January 2003Incorporation (16 pages)