Company NameCaddy Catering Limited
Company StatusDissolved
Company Number04853113
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 8 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameJulie Cazaly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleManager
Correspondence Address10 Eglingham Close
Morpeth
Northumberland
NE61 2XQ
Director NameKim Gowland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleManager
Correspondence Address2 Methven Way
Northumberland Edge
Cramlington
Northumberland
NE23 3XQ
Secretary NameJulie Cazaly
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleManager
Correspondence Address10 Eglingham Close
Morpeth
Northumberland
NE61 2XQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address70 Jesmond Road West
Newcastle Upon Tyne
NE2 4QD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£298
Cash£1,610
Current Liabilities£26,583

Accounts

Latest Accounts16 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 October

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
29 November 2005Voluntary strike-off action has been suspended (1 page)
1 November 2005Application for striking-off (1 page)
25 August 2005Return made up to 01/08/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 16 October 2004 (7 pages)
29 April 2005Accounting reference date extended from 31/08/04 to 16/10/04 (1 page)
16 September 2004Return made up to 01/08/04; full list of members (7 pages)
9 September 2003Ad 01/08/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New secretary appointed;new director appointed (2 pages)
1 August 2003Incorporation (16 pages)