Company NameC.P.G. Catering Limited
Company StatusDissolved
Company Number03986492
CategoryPrivate Limited Company
Incorporation Date5 May 2000(24 years ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NamePhilip Michael Gill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(4 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 10 January 2006)
RoleCatering
Correspondence AddressThe Steward's Flat
Harrogate Golf Club, Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Director NameCarolyn Mary Gill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(5 months after company formation)
Appointment Duration5 years, 3 months (closed 10 January 2006)
RoleCatering
Correspondence AddressThe Steward's Flat
Harrogate Golf Club, Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Secretary NameCarolyn Mary Gill
NationalityBritish
StatusClosed
Appointed02 October 2000(5 months after company formation)
Appointment Duration5 years, 3 months (closed 10 January 2006)
RoleCatering
Correspondence AddressThe Steward's Flat
Harrogate Golf Club, Forest Lane Head
Harrogate
North Yorkshire
HG2 7TF
Director NameWilliam Michael Gill
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Weston Drive
Otley
West Yorkshire
LS21 2EL
Secretary NameRichard Mark Gill
NationalityBritish
StatusResigned
Appointed05 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address107 Albion Street
Otley
West Yorkshire
LS21 1DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBuilding Society Chambers
Wesley Street
Otley
West Yorkshire
LS21 1AZ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£443
Current Liabilities£443

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005First Gazette notice for voluntary strike-off (1 page)
15 August 2005Application for striking-off (1 page)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 May 2004Return made up to 05/05/04; full list of members (7 pages)
24 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 May 2003Return made up to 05/05/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
30 May 2002Return made up to 05/05/02; full list of members (7 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 June 2001Ad 05/05/00--------- £ si 1@1 (2 pages)
18 June 2001Return made up to 05/05/01; full list of members (6 pages)
6 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
27 October 2000New secretary appointed;new director appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
5 May 2000Incorporation (17 pages)