Company NameHome Style Caterers Limited
Company StatusDissolved
Company Number03573667
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameChristine Bishop
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleCaterer
Correspondence Address73 Victoria Gate
Church Langley
Harlow
Essex
CM17 9TB
Director NameJulie Bishop
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleCaterer
Correspondence Address1 The Farmhouse Cottage
Collier Street, Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7BY
Secretary NameJulie Bishop
NationalityBritish
StatusClosed
Appointed02 June 1998(same day as company formation)
RoleCaterer
Correspondence Address1 The Farmhouse Cottage
Collier Street, Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7BY
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressUnit 13b Woodside Industrial
Estate, Thornwood
Epping
Essex
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

2 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2000First Gazette notice for voluntary strike-off (1 page)
31 July 2000Application for striking-off (1 page)
23 July 1999Secretary's particulars changed;director's particulars changed (1 page)
23 July 1999Return made up to 02/06/99; full list of members (6 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Accounting reference date shortened from 30/06/99 to 31/05/99 (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: unit 41 cd leyton industrial estate argall avenue leyton london E10 7QP (1 page)
7 July 1998Ad 03/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1998Registered office changed on 07/07/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
2 June 1998Incorporation (20 pages)