Company NameCatercare Engineering Limited
Company StatusDissolved
Company Number01644051
CategoryPrivate Limited Company
Incorporation Date16 June 1982(41 years, 10 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard William Freer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1994(11 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook Farm
66 Main Street
Cosby
Leicestershire
LE9 1UU
Secretary NameMr Richard William Freer
NationalityBritish
StatusClosed
Appointed03 September 1996(14 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNook Farm
66 Main Street
Cosby
Leicestershire
LE9 1UU
Director NameMichael Charles Leslie Hall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(15 years after company formation)
Appointment Duration8 years, 10 months (closed 25 April 2006)
RoleManaging Director
Correspondence Address36 York Close
Market Bosworth
Leicester
Leicestershire
CV13 0ND
Director NameMrs Pamela Margaret Hearn
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Southwell Road
Lowdham
Nottingham
Nottinghamshire
NG14 7DQ
Director NameMrs Patricia Mary Robinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRustling Pines
Foxwood Lane
Woodborough
Nottingham
NG14 6ED
Director NameMr Terry Frank Robinson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1994)
RoleFish Merchant
Country of ResidenceEngland
Correspondence AddressRustling Pines Foxwood Lane
Woodborough
Nottingham
NG14 6ED
Secretary NameJonathon Peet Anderson
NationalityBritish
StatusResigned
Appointed29 November 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address22 Almond Walk
Gedling
Nottingham
Nottinghamshire
NG4 4AH
Director NameMr John Ball
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 1996)
RoleManaging Director
Correspondence Address23 Lime Grove
Kirby Muxloe
Leicester
Leicestershire
LE9 2DF
Director NameRichard William Kiziak
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1996)
RoleFinancial Director
Correspondence Address7 Martyns Way
Weedon
Northampton
Northamptonshire
NN7 4RS
Secretary NameRichard William Kiziak
NationalityBritish
StatusResigned
Appointed04 February 1994(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1996)
RoleFinancial Director
Correspondence Address7 Martyns Way
Weedon
Northampton
Northamptonshire
NN7 4RS
Director NameRoy Anthony Gayton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(14 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 June 1997)
RoleManaging Director
Correspondence AddressBecket House 3 Becket Way
Spinney View
Northampton
NN3 6EX

Location

Registered AddressSt Andrews House
Spen Lane
York
YO1 2BS
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
1 December 2005Application for striking-off (1 page)
1 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
30 June 2005Return made up to 08/06/05; full list of members (7 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 June 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 June 2003Return made up to 08/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 July 2002Return made up to 08/06/02; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 June 2001Return made up to 08/06/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Return made up to 08/06/00; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Return made up to 08/06/99; full list of members (7 pages)
10 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Return made up to 08/06/98; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Return made up to 08/06/97; full list of members (5 pages)
10 September 1996Director resigned (1 page)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Secretary resigned;director resigned (1 page)
8 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
8 July 1996Return made up to 08/06/96; no change of members (4 pages)
11 December 1995Return made up to 29/11/95; change of members (8 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)