Company NameD&B Catering Supplies Ltd
Company StatusDissolved
Company Number06616590
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Muslum Dalkilic
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address98 Cantley Manor Avenue
Cantley
Doncaster
South Yorkshire
DN4 6TN
Secretary NameMr Omer Vedat Can Bagatirlar
NationalityTurkish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Parklands Close
Rossington
Doncaster
South Yorkshire
DN11 0BH

Location

Registered Address98 Cantley Manor Avenue
Cantley
Doncaster
South Yorkshire
DN4 6TN
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
WardFinningley
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£7
Cash£48,819
Current Liabilities£62,813

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
19 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
14 October 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
(3 pages)
14 October 2011Director's details changed for Mr Muslum Dalkilic on 11 June 2011 (2 pages)
14 October 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
(3 pages)
14 October 2011Director's details changed for Mr Muslum Dalkilic on 11 June 2011 (2 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 September 2009Return made up to 11/06/09; full list of members (5 pages)
3 September 2009Return made up to 11/06/09; full list of members (5 pages)
14 August 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
14 August 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
24 March 2009Appointment terminated secretary omer bagatirlar (1 page)
24 March 2009Appointment Terminated Secretary omer bagatirlar (1 page)
11 June 2008Incorporation (14 pages)
11 June 2008Incorporation (14 pages)