Company NameCaterco Limited
DirectorPhilip James Rodney Goldsborough
Company StatusDissolved
Company Number02895702
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePhilip James Rodney Goldsborough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(2 weeks, 1 day after company formation)
Appointment Duration30 years, 2 months
RoleContact Caterer
Correspondence Address4 St Annes Gardens
Middleton St George
Darlington
County Durham
DL2 1AQ
Secretary NamePhilip James Rodney Goldsborough
NationalityBritish
StatusCurrent
Appointed29 April 1999(5 years, 2 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address4 St Annes Gardens
Middleton St George
Darlington
County Durham
DL2 1AQ
Director NameEileen Goldsborough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(2 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1994)
RoleHousewife
Correspondence Address4 St Annes Gardens
Middleton St George
Darlington
County Durham
DL2 1AQ
Secretary NameEileen Goldsborough
NationalityBritish
StatusResigned
Appointed23 February 1994(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 1999)
RoleHousewife
Correspondence Address4 St Annes Gardens
Middleton St George
Darlington
County Durham
DL2 1AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£43,840
Cash£7,192
Current Liabilities£196,340

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 July 2002Dissolved (1 page)
5 April 2002Liquidators statement of receipts and payments (6 pages)
5 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2001Liquidators statement of receipts and payments (6 pages)
12 June 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: c/o pricewaterhouse coopers benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page)
20 December 2000Liquidators statement of receipts and payments (6 pages)
6 July 2000Liquidators statement of receipts and payments (16 pages)
22 June 1999Appointment of a voluntary liquidator (1 page)
22 June 1999Statement of affairs (4 pages)
19 May 1999Registered office changed on 19/05/99 from: 4 st annes gardens middleton st george darlington county durham DL2 1AQ (1 page)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
29 March 1999Return made up to 08/02/99; full list of members (6 pages)
9 December 1998Particulars of mortgage/charge (6 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 February 1998Return made up to 08/02/98; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 February 1997Return made up to 08/02/97; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 February 1996Return made up to 08/02/96; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 May 1995Particulars of mortgage/charge (4 pages)