About

Registered Number: 02708641
Date of Incorporation: 22/04/1992 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 29-30 Milk Street, Digbeth, Birmingham, B5 5TR

 

Complete Catering & Engineering Services Ltd was founded on 22 April 1992 and has its registered office in Birmingham, it's status at Companies House is "Dissolved". The companies directors are listed as Henson, Raymond Alfred, Bright, Jacqueline, Pela, Kamaljit Singh, Henson, Mark Raymond, Holian, Mary Ann, Roden, Anthony James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSON, Raymond Alfred 15 January 1996 - 1
HENSON, Mark Raymond 02 June 1992 30 September 1992 1
HOLIAN, Mary Ann 30 September 1992 04 March 1995 1
RODEN, Anthony James 17 February 1995 12 April 1996 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT, Jacqueline 19 February 2004 31 March 2005 1
PELA, Kamaljit Singh 01 April 2005 10 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
DISS16(SOAS) - N/A 23 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 30 April 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
363s - Annual Return 29 April 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 28 April 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
DISS6 - Notice of striking-off action suspended 28 October 2003
GAZ1 - First notification of strike-off action in London Gazette 28 October 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 19 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 26 June 2000
395 - Particulars of a mortgage or charge 08 October 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 02 November 1998
225 - Change of Accounting Reference Date 02 April 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 26 April 1996
288 - N/A 24 April 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
AA - Annual Accounts 03 July 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
288 - N/A 02 December 1994
AA - Annual Accounts 01 December 1994
288 - N/A 05 October 1994
363s - Annual Return 19 August 1994
288 - N/A 08 October 1993
363b - Annual Return 21 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1992
287 - Change in situation or address of Registered Office 15 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
288 - N/A 15 October 1992
CERTNM - Change of name certificate 11 June 1992
NEWINC - New incorporation documents 22 April 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.