Company NameCater-Lease (Northumbria) Limited
Company StatusDissolved
Company Number05092583
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameMohammed Mensli
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Royal Sovereign House
Manchester Street
Morpeth
Northumberland
NE61 1BH
Secretary NameSakina Shwahdi
NationalityBritish
StatusClosed
Appointed31 August 2004(5 months after company formation)
Appointment Duration4 years, 10 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address4 Royal Sovereign House
Manchester Street
Morpeth
Northumberland
NE61 1BH
Secretary NameHamda Rommane
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Alexandra Road
Morpeth
Northumberland
NE61 1UJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBorough Hall
Wellway
Morpeth
Northumberland
NE61 1BN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Return made up to 02/04/08; full list of members (3 pages)
1 August 2008Secretary's change of particulars / sakina shwahdi / 02/04/2008 (2 pages)
1 August 2008Director's change of particulars / mohammed mensli / 02/04/2008 (2 pages)
27 February 2008Return made up to 02/04/07; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 02/04/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 February 2006Secretary's particulars changed (1 page)
21 December 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/12/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
21 December 2005New secretary appointed (2 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
22 June 2004Particulars of mortgage/charge (7 pages)
12 May 2004Registered office changed on 12/05/04 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
2 April 2004Incorporation (16 pages)