About

Registered Number: 01417695
Date of Incorporation: 04/05/1979 (45 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (7 years ago)
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

David Blunt Catering Management Ltd was registered on 04 May 1979 with its registered office in Essex, it has a status of "Dissolved". There are 2 directors listed for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNT, Pauline N/A 30 June 2005 1
Secretary Name Appointed Resigned Total Appointments
JONES, Ivy Ann Jeannette N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 14 March 2017
AA - Annual Accounts 02 February 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 24 June 2010
CH03 - Change of particulars for secretary 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 16 December 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 28 June 2004
225 - Change of Accounting Reference Date 26 April 2004
287 - Change in situation or address of Registered Office 10 March 2004
MISC - Miscellaneous document 11 September 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 14 February 2001
395 - Particulars of a mortgage or charge 21 September 2000
395 - Particulars of a mortgage or charge 21 September 2000
363s - Annual Return 08 August 2000
395 - Particulars of a mortgage or charge 15 June 2000
AA - Annual Accounts 19 December 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 29 May 1998
325 - Location of register of directors' interests in shares etc 01 October 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 20 June 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 02 June 1994
363s - Annual Return 22 July 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 03 September 1992
AA - Annual Accounts 08 January 1992
363b - Annual Return 29 June 1991
288 - N/A 10 January 1991
AA - Annual Accounts 13 December 1990
363 - Annual Return 28 June 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 11 July 1989
AA - Annual Accounts 22 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1989
287 - Change in situation or address of Registered Office 07 March 1989
363 - Annual Return 07 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 September 1988
AA - Annual Accounts 23 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1987
395 - Particulars of a mortgage or charge 02 October 1987
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
395 - Particulars of a mortgage or charge 19 December 1986
AA - Annual Accounts 20 May 1986
363 - Annual Return 20 May 1986
CERTNM - Change of name certificate 21 January 1980
MISC - Miscellaneous document 04 May 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 September 2000 Outstanding

N/A

Legal charge 20 September 2000 Outstanding

N/A

Debenture 08 June 2000 Outstanding

N/A

Legal charge 23 September 1987 Fully Satisfied

N/A

Legal charge 12 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.