Company NameSupreme Catering Services Limited
Company StatusDissolved
Company Number06273293
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameAnita Manning
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(1 month after company formation)
Appointment Duration3 years, 2 months (closed 14 September 2010)
RoleManaging Director
Correspondence Address68 Radburn Close
Harlow
Essex
CM18 7EF
Secretary NameMr Nicholas James Judd
NationalityBritish
StatusClosed
Appointed10 July 2007(1 month after company formation)
Appointment Duration3 years, 2 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address131 The Maples
Harlow
Essex
CM19 4RD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressStudio 10 & 11, Rochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
21 May 2010Application to strike the company off the register (3 pages)
21 May 2010Application to strike the company off the register (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 September 2009Return made up to 08/06/09; full list of members (3 pages)
5 September 2009Return made up to 08/06/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 September 2008Return made up to 08/06/08; full list of members (3 pages)
8 September 2008Return made up to 08/06/08; full list of members (3 pages)
28 February 2008Director appointed anita manning (2 pages)
28 February 2008Director appointed anita manning (2 pages)
28 February 2008Secretary appointed nicholas james judd (2 pages)
28 February 2008Secretary appointed nicholas james judd (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
8 June 2007Incorporation (6 pages)
8 June 2007Incorporation (6 pages)