About

Registered Number: 03599009
Date of Incorporation: 16/07/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 8 months ago)
Registered Address: 18 St. Christophers Way, Pride Park, Derby, DE24 8JY

 

C.H. Catering Ltd was setup in 1998, it's status is listed as "Dissolved". There are 5 directors listed for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLADINE, Arthur John 15 January 2009 - 1
COLLIE, Mavis Ellen 15 January 2009 - 1
CHAMINGS, Christopher John 16 July 1998 18 January 2006 1
HARTINGTON, William 16 July 1998 15 January 2009 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Michael John 18 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363a - Annual Return 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 15 September 2006
287 - Change in situation or address of Registered Office 20 April 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 05 September 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 03 September 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 03 September 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 20 August 1999
225 - Change of Accounting Reference Date 28 January 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
287 - Change in situation or address of Registered Office 27 November 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.