Company NameOriginal Specialised Catering And Restaurant Services Limited
Company StatusDissolved
Company Number00967786
CategoryPrivate Limited Company
Incorporation Date8 December 1969(54 years, 5 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMichael Edward Pyman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(28 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address100 Glendale Gardens
Leigh On Sea
Essex
SS9 2AY
Director NameDennis Joseph Hill
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(21 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 1998)
RoleRestauranteur
Correspondence Address87 Leigh Hill
Leigh On Sea
Essex
SS9 1AR
Director NameMaire Dolores Hill
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(21 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 1998)
RoleHostess
Correspondence Address87 Leigh Hill
Leigh On Sea
Essex
SS9 1AR
Secretary NameMaire Dolores Hill
NationalityBritish
StatusResigned
Appointed10 April 1991(21 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 May 1998)
RoleCompany Director
Correspondence Address87 Leigh Hill
Leigh On Sea
Essex
SS9 1AR
Director NameSandra Georgina Elisabeth Pyman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(28 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address109 Hildaville Drive
Westcliff On Sea
Essex
SS0 9RT
Secretary NameSandra Georgina Elisabeth Pyman
NationalityBritish
StatusResigned
Appointed19 May 1998(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address109 Hildaville Drive
Westcliff On Sea
Essex
SS0 9RT
Director NameCarol Jillian Green
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(30 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2003)
RoleCompany Director
Correspondence AddressAsh Cottage
Factory La East
Halstead
Essex
CO9 2JH
Secretary NameCarol Jillian Green
NationalityBritish
StatusResigned
Appointed31 July 2000(30 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 2003)
RoleCompany Director
Correspondence AddressAsh Cottage
Factory La East
Halstead
Essex
CO9 2JH

Location

Registered AddressGrovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£263,783
Gross Profit£43,417
Net Worth£9,203
Current Liabilities£47,462

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

2 November 2004First Gazette notice for compulsory strike-off (1 page)
6 August 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
16 June 2003Secretary resigned;director resigned (1 page)
18 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Return made up to 21/05/02; full list of members (7 pages)
18 March 2002Registered office changed on 18/03/02 from: rowland house 2 thundersley park road benfleet essex SS7 1ET (1 page)
28 August 2001Return made up to 21/05/01; full list of members (6 pages)
24 May 2001Full accounts made up to 11 January 2001 (8 pages)
26 April 2001Accounting reference date extended from 11/01/02 to 30/04/02 (1 page)
24 March 2001Particulars of mortgage/charge (3 pages)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000Return made up to 21/05/00; full list of members (7 pages)
18 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: 1210 london road leigh-on-sea essex SS9 2UA (1 page)
29 December 1999Secretary resigned (1 page)
28 July 1999Return made up to 21/05/99; full list of members (6 pages)
17 June 1999Full accounts made up to 11 January 1999 (10 pages)
10 June 1998Return made up to 21/05/98; full list of members (6 pages)
26 May 1998New secretary appointed;new director appointed (2 pages)
26 May 1998Secretary resigned;director resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: ivy cottage 87 leigh hill leigh-on-sea essex SS9 1AR (1 page)
26 May 1998Full accounts made up to 11 January 1998 (10 pages)
24 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1997Return made up to 21/05/97; full list of members (6 pages)
27 June 1997Full accounts made up to 11 January 1997 (9 pages)
20 June 1996Return made up to 21/05/96; full list of members (6 pages)
2 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1996Full accounts made up to 11 January 1996 (11 pages)
31 May 1995Return made up to 21/05/95; full list of members (6 pages)
11 May 1995Accounts for a small company made up to 11 January 1995 (11 pages)
20 March 1995Auditor's resignation (2 pages)
8 December 1969Incorporation (12 pages)