About

Registered Number: 02105934
Date of Incorporation: 04/03/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 5 months ago)
Registered Address: 25 High Street, Benson, Oxfordshire, OX9 6RP

 

D.R. Catering Ltd was founded on 04 March 1987 and has its registered office in Oxfordshire. The current directors of D.R. Catering Ltd are listed as Grundonner, James Philip, Grundonner, Ruth Anne, Grundonner, Mark Patrick, Munday, Derek William. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRUNDONNER, James Philip 03 June 2000 - 1
GRUNDONNER, Ruth Anne N/A - 1
GRUNDONNER, Mark Patrick 06 February 2003 31 January 2011 1
MUNDAY, Derek William N/A 03 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
AA - Annual Accounts 30 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 14 August 2017
DISS40 - Notice of striking-off action discontinued 04 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 01 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 01 December 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 09 December 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 14 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 09 December 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 21 November 2002
395 - Particulars of a mortgage or charge 30 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 21 December 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
395 - Particulars of a mortgage or charge 27 May 2000
395 - Particulars of a mortgage or charge 29 April 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 29 November 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 17 November 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 02 December 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 16 November 1995
RESOLUTIONS - N/A 09 October 1995
RESOLUTIONS - N/A 09 October 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 29 November 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 11 December 1992
AA - Annual Accounts 02 March 1992
363b - Annual Return 02 March 1992
AA - Annual Accounts 05 February 1991
363a - Annual Return 04 February 1991
287 - Change in situation or address of Registered Office 04 February 1991
395 - Particulars of a mortgage or charge 01 May 1990
395 - Particulars of a mortgage or charge 22 March 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 26 January 1990
AA - Annual Accounts 02 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1988
363 - Annual Return 27 September 1988
287 - Change in situation or address of Registered Office 06 May 1987
288 - N/A 06 May 1987
CERTINC - N/A 04 March 1987

Mortgages & Charges

Description Date Status Charge by
Rent deposit 27 March 2002 Fully Satisfied

N/A

Legal mortgage 23 May 2000 Outstanding

N/A

Debenture 26 April 2000 Outstanding

N/A

Legal charge 30 April 1990 Fully Satisfied

N/A

Debenture 14 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.