Company NameC.V.C. (Catering) Limited
Company StatusDissolved
Company Number06989486
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 7 months ago)
Dissolution Date30 August 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameChristakis Christoforou
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleFish & Chip Shop Owner
Correspondence AddressMill House Manor Walk
Kings Bromley
Staffordshire
DE13 7JB
Director NameVasoulla Christoforou
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(same day as company formation)
RoleFish & Chip Shop Owner
Correspondence AddressMill House Manor Walk
Kings Bromley
Staffordshire
DE13 7JB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered Address8 High Street
Yarm
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at £1Christakis Christoforou
50.00%
Ordinary
1 at £1Vasoulla Christoforou
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,543
Cash£665
Current Liabilities£53,642

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Final Gazette dissolved following liquidation (1 page)
30 May 2013Liquidators' statement of receipts and payments to 17 May 2013 (8 pages)
30 May 2013Return of final meeting in a members' voluntary winding up (15 pages)
30 May 2013Liquidators' statement of receipts and payments to 17 May 2013 (8 pages)
30 May 2013Liquidators statement of receipts and payments to 17 May 2013 (8 pages)
30 May 2013Return of final meeting in a members' voluntary winding up (15 pages)
12 March 2013Registered office address changed from Mill House Manor Walk Kings Bromley Staffordshire DE13 7BJ on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from Mill House Manor Walk Kings Bromley Staffordshire DE13 7BJ on 12 March 2013 (2 pages)
8 March 2013Declaration of solvency (4 pages)
8 March 2013Declaration of solvency (4 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-25
(2 pages)
8 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
27 February 2013Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
27 February 2013Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 2
(4 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 2
(4 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
17 May 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (3 pages)
17 May 2010Current accounting period extended from 31 August 2010 to 30 September 2010 (3 pages)
25 September 2009Ad 17/09/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
25 September 2009Ad 17/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 September 2009Director appointed vasoulla christoforou (2 pages)
2 September 2009Director appointed christakis christoforou (2 pages)
2 September 2009Director appointed vasoulla christoforou (2 pages)
2 September 2009Director appointed christakis christoforou (2 pages)
17 August 2009Appointment terminated director barbara kahan (1 page)
17 August 2009Appointment Terminated Director barbara kahan (1 page)
12 August 2009Incorporation (12 pages)
12 August 2009Incorporation (12 pages)