Company NameSouth Green Catering Co Limited
DirectorsChristopher Graham Dew and Alison Kathleen Smith
Company StatusDissolved
Company Number03794347
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher Graham Dew
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address58 Crofters Mead
Forestdale
Croydon
Surrey
CR0 9HT
Director NameAlison Kathleen Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleAdministration
Correspondence Address67 Castledon Road
Wickford
Essex
SS12 0EF
Secretary NameMr Christopher Graham Dew
NationalityBritish
StatusCurrent
Appointed23 June 1999(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address58 Crofters Mead
Forestdale
Croydon
Surrey
CR0 9HT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Capital Insolvency Services
Regents Park House
Regent Street Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 August 2002Liquidators statement of receipts and payments (5 pages)
21 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2001Appointment of a voluntary liquidator (1 page)
27 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2001Statement of affairs (5 pages)
12 November 2001Registered office changed on 12/11/01 from: 3 adelaide road london NW3 3QE (1 page)
5 November 2001Return made up to 23/06/01; full list of members (6 pages)
4 August 2000Return made up to 23/06/00; full list of members (6 pages)
8 August 1999Registered office changed on 08/08/99 from: 3 adelaide tavern adelaide road london NW3 3QE (1 page)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
23 June 1999Incorporation (16 pages)