Company NameCatering Connections Limited
Company StatusDissolved
Company Number02893550
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 2 months ago)
Dissolution Date17 June 2010 (13 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Clive Graham Yarwood
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1994(1 day after company formation)
Appointment Duration16 years, 4 months (closed 17 June 2010)
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence Address7 Browning Court
Old Road
Chesterfield
S40 3SW
Secretary NameLinda Connolly
NationalityBritish
StatusClosed
Appointed24 February 2006(12 years after company formation)
Appointment Duration4 years, 3 months (closed 17 June 2010)
RoleChartered Accountant
Correspondence Address18 Hagg Lane
Sheffield
S10 5PJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMark Barnes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 07 January 2003)
RoleCompany Director
Correspondence Address1 Coniston Close
Great Warford
Alderley Edge
Cheshire
SK9 7WD
Secretary NameClive Graham Yarwood
NationalityBritish
StatusResigned
Appointed02 February 1994(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 10 April 2003)
RoleCompany Director And Secretary
Correspondence AddressTeapot Farm Church Lane
Brackenfield
Alfreton
Derbyshire
DE55 6AQ
Director NameMr Keith Hastings
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 May 2003)
RoleSales
Country of ResidenceEngland
Correspondence Address22 School Lane
Wadshelf
Chesterfield
Derbyshire
S42 7BY
Secretary NameMr John Roger Hollis
NationalityBritish
StatusResigned
Appointed10 April 2003(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashopton Drive
Bamford
Hope Valley
Derbyshire
S33 0BU
Secretary NameAnne Louise Caudwell
NationalityBritish
StatusResigned
Appointed07 October 2005(11 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2006)
RoleManagement Accountant
Correspondence Address80 Northfields, Clowne
Chesterfield
S43 4BA

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£6,839,576
Gross Profit£1,640,783
Net Worth£998,794
Current Liabilities£1,480,102

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 June 2010Final Gazette dissolved following liquidation (1 page)
17 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2010Notice of ceasing to act as receiver or manager (1 page)
18 March 2010Receiver's abstract of receipts and payments to 5 March 2010 (2 pages)
18 March 2010Receiver's abstract of receipts and payments to 5 March 2010 (2 pages)
18 March 2010Receiver's abstract of receipts and payments to 5 March 2010 (2 pages)
18 March 2010Notice of ceasing to act as receiver or manager (1 page)
17 March 2010Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
17 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
17 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
20 August 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
17 August 2009Receiver's abstract of receipts and payments to 1 June 2009 (2 pages)
17 August 2009Receiver's abstract of receipts and payments to 1 June 2009 (2 pages)
17 August 2009Receiver's abstract of receipts and payments to 1 June 2009 (2 pages)
6 March 2009Liquidators statement of receipts and payments to 14 February 2009 (5 pages)
6 March 2009Liquidators' statement of receipts and payments to 14 February 2009 (5 pages)
31 August 2008Liquidators' statement of receipts and payments to 14 August 2008 (5 pages)
31 August 2008Liquidators statement of receipts and payments to 14 August 2008 (5 pages)
21 July 2008Receiver's abstract of receipts and payments to 1 June 2008 (3 pages)
21 July 2008Receiver's abstract of receipts and payments to 1 June 2008 (3 pages)
21 July 2008Receiver's abstract of receipts and payments to 1 June 2008 (3 pages)
22 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2007Statement of affairs (14 pages)
22 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2007Appointment of a voluntary liquidator (1 page)
22 August 2007Appointment of a voluntary liquidator (1 page)
22 August 2007Statement of affairs (14 pages)
10 August 2007Registered office changed on 10/08/07 from: 93 queen street sheffield S1 1WF (1 page)
10 August 2007Registered office changed on 10/08/07 from: 93 queen street sheffield S1 1WF (1 page)
2 August 2007Receiver's abstract of receipts and payments (3 pages)
2 August 2007Receiver's abstract of receipts and payments (3 pages)
24 August 2006Administrative Receiver's report (12 pages)
24 August 2006Administrative Receiver's report (12 pages)
14 June 2006Registered office changed on 14/06/06 from: four lane ends chesterfield road oakerthorpe alfreton derbyshire DE55 7LN (1 page)
14 June 2006Registered office changed on 14/06/06 from: four lane ends chesterfield road oakerthorpe alfreton derbyshire DE55 7LN (1 page)
8 June 2006Appointment of receiver/manager (1 page)
8 June 2006Appointment of receiver/manager (1 page)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Return made up to 01/02/06; full list of members (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006New secretary appointed (1 page)
31 March 2006Return made up to 01/02/06; full list of members (2 pages)
10 November 2005New secretary appointed (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed (1 page)
10 November 2005Secretary resigned (1 page)
4 February 2005Return made up to 01/02/05; full list of members (2 pages)
4 February 2005Return made up to 01/02/05; full list of members (2 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
15 November 2004Full accounts made up to 31 December 2003 (19 pages)
15 November 2004Full accounts made up to 31 December 2003 (19 pages)
1 March 2004Return made up to 01/02/04; full list of members (6 pages)
1 March 2004Return made up to 01/02/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
3 November 2003Full accounts made up to 31 December 2002 (20 pages)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003Secretary resigned (1 page)
17 March 2003Return made up to 01/02/03; full list of members (7 pages)
17 March 2003Return made up to 01/02/03; full list of members (7 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
25 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
25 October 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
6 August 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
6 August 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
21 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
21 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
25 May 2001Full accounts made up to 31 July 2000 (19 pages)
25 May 2001Full accounts made up to 31 July 2000 (19 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
7 February 2001Return made up to 01/02/01; full list of members (6 pages)
7 February 2001Return made up to 01/02/01; full list of members (6 pages)
13 June 2000Return made up to 01/02/00; full list of members (6 pages)
13 June 2000Return made up to 01/02/00; full list of members (6 pages)
25 April 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
25 April 2000Accounts for a medium company made up to 31 July 1999 (19 pages)
28 May 1999Accounts for a medium company made up to 31 July 1998 (17 pages)
28 May 1999Accounts for a medium company made up to 31 July 1998 (17 pages)
1 April 1999Return made up to 01/02/99; full list of members (6 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Return made up to 01/02/99; full list of members (6 pages)
29 March 1999Registered office changed on 29/03/99 from: incomol business centre derby road clay cross chesterfield S45 9AG (1 page)
29 March 1999Registered office changed on 29/03/99 from: incomol business centre derby road clay cross chesterfield S45 9AG (1 page)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
20 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 March 1998Return made up to 01/02/98; full list of members (6 pages)
9 March 1998Return made up to 01/02/98; full list of members (6 pages)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
20 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
7 March 1997Return made up to 01/02/97; no change of members (4 pages)
7 March 1997Return made up to 01/02/97; no change of members (4 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
19 February 1996Return made up to 01/02/96; change of members (6 pages)
19 February 1996Return made up to 01/02/96; change of members (6 pages)
4 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
4 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
15 September 1995£ nc 1000/100000 14/07/95 (1 page)
15 September 1995Ad 31/07/95--------- £ si 19998@1=19998 £ ic 4/20002 (2 pages)
15 September 1995£ nc 1000/100000 14/07/95 (1 page)
15 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 September 1995Ad 31/07/95--------- £ si 19998@1=19998 £ ic 4/20002 (2 pages)
15 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 September 1995Particulars of mortgage/charge (3 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
11 May 1995Accounting reference date shortened from 28/02 to 31/07 (1 page)
11 May 1995Accounting reference date shortened from 28/02 to 31/07 (1 page)
30 April 1995Return made up to 01/02/95; full list of members (6 pages)
30 April 1995Return made up to 01/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 February 1994Secretary resigned (2 pages)
22 February 1994Registered office changed on 22/02/94 from: somerset house temple street birmingham west midland B2 5DN (1 page)
22 February 1994Secretary resigned (2 pages)
22 February 1994Registered office changed on 22/02/94 from: somerset house temple street birmingham west midland B2 5DN (1 page)
22 February 1994Ad 02/02/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 February 1994Ad 02/02/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 February 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 February 1994Incorporation (17 pages)