Company NameC & D Caterers (1996) Limited
Company StatusDissolved
Company Number04089332
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NameMonico Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Douglas Gray
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusClosed
Appointed13 October 2000(1 day after company formation)
Appointment Duration4 years, 6 months (closed 12 April 2005)
RoleHotelier
Country of ResidenceEngland
Correspondence Address35 Downer Road North
Benfleet
Essex
SS7 3EG
Director NameMrs Suzanne June Gray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(1 day after company formation)
Appointment Duration4 years, 6 months (closed 12 April 2005)
RoleHotelier
Country of ResidenceEngland
Correspondence Address35 Downer Road North
Benfleet
Essex
SS7 3EG
Secretary NameMrs Suzanne June Gray
NationalityBritish
StatusClosed
Appointed13 October 2000(1 day after company formation)
Appointment Duration4 years, 6 months (closed 12 April 2005)
RoleHotelier
Country of ResidenceEngland
Correspondence Address35 Downer Road North
Benfleet
Essex
SS7 3EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
10 November 2004Application for striking-off (1 page)
30 December 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
30 December 2003Return made up to 12/10/03; full list of members (7 pages)
19 November 2002Return made up to 12/10/02; no change of members (7 pages)
19 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
4 December 2001Return made up to 12/10/01; full list of members (6 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Registered office changed on 08/05/01 from: construction house runwell road wickford essex SS11 7HQ (1 page)
8 May 2001New secretary appointed;new director appointed (2 pages)
2 May 2001Company name changed monico leisure LIMITED\certificate issued on 02/05/01 (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)