Company NameSouthview Catering (UK) Limited
Company StatusDissolved
Company Number04447608
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameCharles Anthony Hudson Britton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 18 November 2008)
RoleCompany Director
Correspondence AddressGadlas Farm
Eastwick Lane
Ellesmere
Shropshire
SY12 9DY
Wales
Director NameLinda Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 18 November 2008)
RoleCompany Director
Correspondence AddressGadlas Farm Eastwick Lane
Dudleston Heath
Ellesmere
Shropshire
SY12 9DY
Wales
Secretary NameLinda Wright
NationalityBritish
StatusClosed
Appointed22 August 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 18 November 2008)
RoleCompany Director
Correspondence AddressGadlas Farm Eastwick Lane
Dudleston Heath
Ellesmere
Shropshire
SY12 9DY
Wales
Director NameMr Richard Joseph Hollinshead
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleFarm Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGale Farm
Cholmondeston Road, Calveley
Tarporley
Cheshire
CW6 9LF
Director NameJames Anthony Maguire
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleEquestrian Mana
Correspondence AddressNew House Farm
Clay Lane
Crewe
Cheshire
CW1 5SQ
Secretary NameNicholas Charles Pinfield
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSchool Cottage
Fockbury Road Dodford
Bromsgrove
Worcestershire
B61 9AW
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£17,264
Cash£3,582
Current Liabilities£2,209

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
23 June 2008Application for striking-off (1 page)
30 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 July 2007Return made up to 27/05/07; full list of members (3 pages)
17 April 2007Registered office changed on 17/04/07 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page)
7 June 2006Return made up to 27/05/06; full list of members (7 pages)
12 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 September 2005Registered office changed on 09/09/05 from: 61 worcester road bromsgrove worcestershire B61 7DN (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005New secretary appointed;new director appointed (2 pages)
22 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 June 2005Return made up to 27/05/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 October 2004Return made up to 27/05/04; full list of members (6 pages)
16 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 July 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
15 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Director resigned (1 page)
24 July 2002Ad 27/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
24 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)