Company NameL & K Catering Limited
Company StatusDissolved
Company Number06207239
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameSusan Angela Roberts
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (closed 08 January 2013)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressTabrums Farm
Tabrums Lane Off Burnham Rd
Batttlesbridge
Essex
SS11 7QX
Director NameKeith Mark Chapman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleMobile Caterer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Chestnuts The Village
Willingale
Essex
CM5 0SL
Secretary NameElaine Joyce Nation
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 The Chestnuts The Village
Willingale
Essex
CM5 0SL
Director NameSusan Angela Roberts
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2012(5 years after company formation)
Appointment Duration3 months (resigned 13 July 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressTabrums Farm
Tabrums Lane Off Burnham Rd
Batttlesbridge
Essex
SS11 7QX

Location

Registered AddressTabrums Farm
Tabrums Lane Off Burnham Rd
Batttlesbridge
Essex
SS11 7QX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRettendon
WardRettendon and Runwell

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
31 August 2012Application to strike the company off the register (3 pages)
31 August 2012Application to strike the company off the register (3 pages)
24 August 2012Appointment of Susan Angela Roberts as a director on 17 August 2012 (2 pages)
24 August 2012Appointment of Susan Angela Roberts as a director (2 pages)
23 August 2012Termination of appointment of Keith Chapman as a director (1 page)
23 August 2012Termination of appointment of Keith Mark Chapman as a director on 16 August 2012 (1 page)
16 August 2012Termination of appointment of Susan Angela Roberts as a director on 13 July 2012 (4 pages)
16 August 2012Termination of appointment of Susan Roberts as a director (4 pages)
14 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
(4 pages)
14 May 2012Appointment of Susan Angela Roberts as a director (2 pages)
14 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 2
(4 pages)
14 May 2012Appointment of Susan Angela Roberts as a director on 9 April 2012 (2 pages)
14 May 2012Termination of appointment of Elaine Joyce Nation as a secretary on 9 April 2012 (1 page)
14 May 2012Director's details changed for Keith Mark Chapman on 10 April 2012 (2 pages)
14 May 2012Director's details changed for Keith Mark Chapman on 10 April 2012 (2 pages)
14 May 2012Termination of appointment of Elaine Nation as a secretary (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
15 April 2009Return made up to 10/04/09; full list of members (3 pages)
27 February 2009Accounts made up to 30 April 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
14 October 2008Return made up to 10/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2008Return made up to 10/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
10 April 2007Incorporation (14 pages)
10 April 2007Incorporation (14 pages)