Company NameClubhouse Catering Services Limited
Company StatusDissolved
Company Number07201081
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dudley William Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMr Paul Wayne Thorogood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameMr Dudley William Taylor
StatusClosed
Appointed24 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address144 High Street
Epping
Essex
CM16 4AS

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

90 at £1Paul Wayne Thorogood
90.00%
Ordinary
10 at £1Dudley William Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£184
Cash£2
Current Liabilities£9,698

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Director's details changed for Mr Paul Wayne Thorogood on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Paul Wayne Thorogood on 12 February 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
24 March 2010Incorporation (35 pages)
24 March 2010Incorporation (35 pages)