Company NameFive Star Catering (North East) Limited
Company StatusDissolved
Company Number04949743
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameJennifer Barrett
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleCatering Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Peile Park
Shotley Bridge
Co Durham
DH8 0SL
Secretary NameDavid Barrett
NationalityBritish
StatusClosed
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Peile Park
Shotley Bridge
Co Durham
DH8 0SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,059
Cash£1,031
Current Liabilities£16,875

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 200
(4 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 200
(4 pages)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
23 August 2010Application to strike the company off the register (3 pages)
23 August 2010Application to strike the company off the register (3 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Jennifer Barrett on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Jennifer Barrett on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Jennifer Barrett on 1 October 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2009Return made up to 31/10/08; full list of members (3 pages)
23 January 2009Return made up to 31/10/08; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from coliseum building, 248 whitley rd, whitley bay tyne & wear NE26 2TE (1 page)
10 December 2008Registered office changed on 10/12/2008 from coliseum building, 248 whitley rd, whitley bay tyne & wear NE26 2TE (1 page)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2008Return made up to 31/10/07; full list of members (2 pages)
7 January 2008Return made up to 31/10/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2006Return made up to 31/10/06; full list of members (2 pages)
15 November 2006Return made up to 31/10/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2006Return made up to 31/10/05; full list of members (6 pages)
6 January 2006Return made up to 31/10/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
17 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
10 January 2005Return made up to 31/10/04; full list of members (6 pages)
10 January 2005Return made up to 31/10/04; full list of members (6 pages)
18 January 2004Ad 18/12/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
18 January 2004Ad 18/12/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
31 October 2003Incorporation (9 pages)