Company NameDilek Catering Limited
Company StatusDissolved
Company Number04549616
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 6 months ago)
Dissolution Date22 May 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameNusret Guzel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityTurkish
StatusClosed
Appointed03 October 2002(2 days after company formation)
Appointment Duration4 years, 7 months (closed 22 May 2007)
RoleCaterer
Correspondence Address20 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Secretary NameNeil Rose
NationalityBritish
StatusClosed
Appointed04 May 2004(1 year, 7 months after company formation)
Appointment Duration3 years (closed 22 May 2007)
RoleCompany Director
Correspondence Address20 Station Parade
Harrogate
North Yorkshire
HG1 1UE
Secretary NameBekir Guzel
NationalityBritish
StatusResigned
Appointed03 October 2002(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address20 Station Parade
Harrogate
HG1 1UE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address20 Station Parade
Harrogate
North Yorkshire
HG1 1UE
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£5,838
Cash£875
Current Liabilities£5,997

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
20 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 November 2004Return made up to 01/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
16 October 2003Return made up to 01/10/03; full list of members (6 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Ad 03/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)