Company NameWestmorland Catering Limited
DirectorsBernard Bruno Rastelli Lewis and David Anthony Rastelli Lewis
Company StatusDissolved
Company Number02901925
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)

Directors

Director NameMr Bernard Bruno Rastelli Lewis
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1994(1 week, 6 days after company formation)
Appointment Duration30 years, 1 month
RoleCaterer
Correspondence Address3 Buseph Drive
Torrisholme
Morecambe
Lancashire
LA4 6PQ
Secretary NameJohn Gerard Lewis
NationalityBritish
StatusCurrent
Appointed08 March 1994(1 week, 6 days after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressPine Trees 2a Prospect Drive
Hest Bank
Lancaster
Lancashire
LA2 6HX
Director NameMr David Anthony Rastelli Lewis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address1 Thorpe Avenue
Torrisholme
Morecambe
Lancashire
LA4 6NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPoppleton & Appleby
92 Micklegate
York
N Yorksire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

30 April 2000Dissolved (1 page)
22 February 2000Administrator's abstract of receipts and payments (2 pages)
31 January 2000Completion of winding up (1 page)
28 April 1999O/C 27/5/98 co. Be w/up (2 pages)
7 April 1999Notice of discharge of Administration Order (2 pages)
15 January 1999Administrator's abstract of receipts and payments (2 pages)
7 September 1998Order of court to wind up (1 page)
7 September 1998Notice of discharge of Administration Order (2 pages)
8 July 1998Administrator's abstract of receipts and payments (2 pages)
23 January 1998Administrator's abstract of receipts and payments (2 pages)
18 July 1997Administrator's abstract of receipts and payments (2 pages)
5 February 1997Administrator's abstract of receipts and payments (2 pages)
29 October 1996Notice of Administration Order (2 pages)
24 July 1996Registered office changed on 24/07/96 from: fleet house new road lancaster LA1 1EZ (1 page)
1 March 1996New director appointed (2 pages)
3 May 1995Return made up to 23/02/95; full list of members (6 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)