Company Name320 Catering Limited
Company StatusDissolved
Company Number04744627
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Secretary NameJill Romero
NationalityBritish
StatusClosed
Appointed01 May 2003(6 days after company formation)
Appointment Duration4 years, 2 months (closed 24 July 2007)
RoleCompany Director
Correspondence Address15 Fir Grove
South Shields
Tyne & Wear
NE34 7PE
Director NameRobert Etherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2003(7 months after company formation)
Appointment Duration3 years, 8 months (closed 24 July 2007)
RoleProject Manager
Correspondence Address172 Marshall Wallis Road
South Shields
Tyne & Wear
NE33 5PW
Director NameMark Stephen Blyth
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address3 Cloister Avenue
South Shields
Tyne & Wear
NE33 9AQ
Director NameAnthony Dailly
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCaterer
Correspondence Address413 Prince Edward Road
South Shields
Tyne & Wear
NE34 7NE
Secretary NameMark Stephen Blyth
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address3 Cloister Avenue
South Shields
Tyne & Wear
NE33 9AQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 320 Tedco Business Works
Henry Robson Way
South Shields
Tyne & Wear
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,391
Cash£865
Current Liabilities£2,633

Accounts

Latest Accounts30 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
26 May 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 July 2004Return made up to 25/04/04; full list of members (5 pages)
6 July 2004New secretary appointed (1 page)
6 July 2004Secretary resigned (1 page)
27 January 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
15 January 2004Director resigned (1 page)
23 December 2003New director appointed (2 pages)
29 November 2003Director resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 April 2003New director appointed (1 page)
30 April 2003New secretary appointed;new director appointed (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)