Company NameCatermart Catering Equipment 2000 Limited
Company StatusDissolved
Company Number02857591
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameCatermat Catering Equipment Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLynne Maybank
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1993(same day as company formation)
RoleCatering Equipment Manager
Correspondence AddressDevonshire House 5 Castle Meadow
Sible Hedingham
Halstead
Essex
CO9 3PZ
Secretary NameMr Paul Leslie Maybank
NationalityBritish
StatusClosed
Appointed31 May 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 01 October 2002)
RoleMarbler And Grainer
Correspondence AddressDevonshire House 5 Castle Meadow
Sible Hedingham
Halstead
Essex
CO9 3PZ
Director NameMr Alan Boucher
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleAccounts Director
Correspondence Address75 Chalfont Road
Colchester
Essex
CO4 4NY
Director NameGary Edward Lee
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCatering Equipment Manager
Correspondence Address12 Cornwallis Drive
South Woodham Ferrers
Chelmsford
CM3 5YE
Director NameMr Derek Edward Pritchard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramlea 27 Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JP
Secretary NameMr Alan Boucher
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleAccounts Director
Correspondence Address75 Chalfont Road
Colchester
Essex
CO4 4NY
Secretary NameLynne Maybank
NationalityBritish
StatusResigned
Appointed21 January 2000(6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2000)
RoleManaging Director
Correspondence AddressDevonshire House 5 Castle Meadow
Sible Hedingham
Halstead
Essex
CO9 3PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Stables
Dorrington House Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead

Financials

Year2014
Net Worth£73,787

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
24 April 2002Application for striking-off (1 page)
26 November 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
12 November 2001Registered office changed on 12/11/01 from: 13 redhills road eastern industrial area south woodham ferrers chelmsford. CM3 5UJ. (1 page)
1 October 2001Return made up to 28/09/01; full list of members (6 pages)
29 January 2001Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
5 September 2000Accounts for a small company made up to 31 July 2000 (8 pages)
30 August 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2000Accounts for a small company made up to 31 May 1999 (7 pages)
3 February 2000New secretary appointed (2 pages)
2 February 2000Particulars of mortgage/charge (4 pages)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
28 January 2000Company name changed catermat catering equipment limi ted\certificate issued on 31/01/00 (2 pages)
12 October 1999Return made up to 28/09/99; full list of members (7 pages)
24 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
14 October 1998Return made up to 28/09/98; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
15 October 1997Return made up to 28/09/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
8 November 1996Return made up to 28/09/96; change of members (6 pages)
8 November 1996Ad 31/10/95-19/06/96 £ si 5000@1 (2 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
15 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
20 October 1995Return made up to 28/09/95; no change of members (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)