Company NameAlmshouse Catering Limited
Company StatusDissolved
Company Number06018735
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRajeev Singh Sandhu
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Orchards
Earlsheaton
Dewsbury
West Yorkshire
WF12 8BP
Secretary NameNGM (Company Secretarial Services) Limited (Corporation)
StatusClosed
Appointed31 January 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 13 December 2011)
Correspondence Address5 Annex A The Pines
Cuck Hill Shipham
Winscombe
Somerset
BS25 1RD
Director NameGeoffrey William Baines
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Towers Close
Crofton
Wakefield
West Yorkshire
WF4 1JB
Secretary NameGeoffrey William Baines
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Towers Close
Crofton
Wakefield
West Yorkshire
WF4 1JB

Location

Registered Address1 The Orchards
Earlsheaton
Dewsbury
West Yorkshire
WF12 8BP
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Accounts

Latest Accounts4 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 December

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
18 August 2011Application to strike the company off the register (3 pages)
18 August 2011Application to strike the company off the register (3 pages)
2 January 2011Registered office address changed from 6 Sowood View, Manor Road Ossett West Yorkshire WF5 0LG on 2 January 2011 (1 page)
2 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-01-02
  • GBP 2
(3 pages)
2 January 2011Registered office address changed from 6 Sowood View, Manor Road Ossett West Yorkshire WF5 0LG on 2 January 2011 (1 page)
2 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-01-02
  • GBP 2
(3 pages)
2 January 2011Registered office address changed from 6 Sowood View, Manor Road Ossett West Yorkshire WF5 0LG on 2 January 2011 (1 page)
2 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-01-02
  • GBP 2
(3 pages)
3 September 2010Total exemption small company accounts made up to 4 December 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 4 December 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 4 December 2009 (5 pages)
24 February 2010Director's details changed for Rajeev Sandhu on 2 October 2009 (2 pages)
24 February 2010Secretary's details changed for Ngm (Company Secretarial Services) Limited on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Rajeev Sandhu on 2 October 2009 (2 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Ngm (Company Secretarial Services) Limited on 2 October 2009 (2 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Ngm (Company Secretarial Services) Limited on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Rajeev Sandhu on 2 October 2009 (2 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 4 December 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 4 December 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 4 December 2008 (5 pages)
4 February 2009Appointment Terminated Secretary geoffrey baines (1 page)
4 February 2009Return made up to 05/12/08; full list of members (3 pages)
4 February 2009Appointment terminated secretary geoffrey baines (1 page)
4 February 2009Return made up to 05/12/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 4 December 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 4 December 2007 (3 pages)
24 July 2008Accounting reference date shortened from 31/12/2007 to 04/12/2007 (1 page)
24 July 2008Accounting reference date shortened from 31/12/2007 to 04/12/2007 (1 page)
24 July 2008Total exemption small company accounts made up to 4 December 2007 (3 pages)
5 March 2008Secretary appointed ngm (company secretarial services) LIMITED (2 pages)
5 March 2008Secretary appointed ngm (company secretarial services) LIMITED (2 pages)
21 January 2008Return made up to 05/12/07; full list of members (2 pages)
21 January 2008Return made up to 05/12/07; full list of members (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
5 December 2006Incorporation (11 pages)
5 December 2006Incorporation (11 pages)