Company NameScotts Caterers Limited
Company StatusDissolved
Company Number02946142
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameCarole Ann Scott
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(same day as company formation)
RoleRestaurant Manager
Correspondence AddressThe White Bear
149 London Road
Ongar
Essex
CM5 9QF
Director NameGeorge Scott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe White Bear
149 London Road
Ongar
Essex
CM5 9QF
Director NameSusan Jane Scott
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(same day as company formation)
RoleTeacher
Correspondence AddressThe White Bear
149 London Road
Ongar
Essex
CM5 9QF
Secretary NameCarole Ann Scott
NationalityBritish
StatusClosed
Appointed06 July 1994(same day as company formation)
RoleRestaurant Manager
Correspondence AddressThe White Bear
149 London Road
Ongar
Essex
CM5 9QF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe White Bear Ph
149 London Road
Stanford Rivers
Essex
CM5 9PP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStanford Rivers
WardPassingford

Financials

Year2014
Turnover£41,214
Gross Profit£18,118
Net Worth£31,067
Cash£18,314
Current Liabilities£1,672

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
17 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2001Full accounts made up to 31 July 2000 (6 pages)
11 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2000Full accounts made up to 31 July 1999 (6 pages)
29 July 1999Return made up to 06/07/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 July 1998 (6 pages)
4 August 1998Return made up to 06/07/98; full list of members (6 pages)
27 May 1998Full accounts made up to 31 July 1997 (6 pages)
3 October 1997Return made up to 06/07/97; full list of members (6 pages)
19 May 1997Full accounts made up to 31 July 1996 (6 pages)
5 September 1996Return made up to 06/07/96; no change of members
  • 363(287) ‐ Registered office changed on 05/09/96
(4 pages)
26 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)