Company NameAutocatering Ltd.
Company StatusDissolved
Company Number02517671
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 months ago)
Dissolution Date20 August 1996 (27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian William Powney
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1992(1 year, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 20 August 1996)
RoleCompany Director
Correspondence Address1 Chesterton Drive
Seaford
East Sussex
BN25 3RG
Director NameMr Lewis John Abrahams
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(3 years after company formation)
Appointment Duration3 years (closed 20 August 1996)
RoleCompany Director
Correspondence Address50 Ditton Hill Road
Long Ditton
Surbiton
Surrey
KT6 5JD
Director NameEdward Alexander Selka
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(3 years after company formation)
Appointment Duration3 years (closed 20 August 1996)
RoleCompany Director
Correspondence AddressThe Old Farm House
High Fold Warm Lane Rawdon
Leeds
West Yorkshire
LS19 7BN
Secretary NameEdward Alexander Selka
NationalityBritish
StatusClosed
Appointed28 July 1993(3 years after company formation)
Appointment Duration3 years (closed 20 August 1996)
RoleCompany Director
Correspondence AddressThe Old Farm House
High Fold Warm Lane Rawdon
Leeds
West Yorkshire
LS19 7BN
Director NameQuentin Slade Burch
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressPound Cottage
Chillies Lane
Crowborough
E Sussex
TN6 3TB
Secretary NameRichard Tillard
NationalityBritish
StatusResigned
Appointed02 July 1991(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 January 1992)
RoleCompany Director
Correspondence AddressChurch House Chailey Green
Lewes
E Sussex
Bn7
Secretary NameQuentin Slade Burch
NationalityBritish
StatusResigned
Appointed27 January 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressPound Cottage
Chillies Lane
Crowborough
E Sussex
TN6 3TB

Location

Registered AddressRealtex House
Leeds Road
Rawdon
Leeds
LS19 6AX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 April 1996First Gazette notice for voluntary strike-off (1 page)
18 March 1996Application for striking-off (1 page)
25 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
25 August 1995Return made up to 02/07/95; no change of members (4 pages)
28 March 1995Registered office changed on 28/03/95 from: brooklyn house brooklyn road seaford e sussex BN25 2DU (1 page)