About

Registered Number: 03388896
Date of Incorporation: 19/06/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: Rcm Advisory Limited 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ

 

Silent Partners Catering Ltd was founded on 19 June 1997 and has its registered office in Norfolk, it's status is listed as "Dissolved". There are 8 directors listed as Bullent, Richard David, Knibb, Dawn Tracy, Knibb, Trevor Duncan, Brook, Anne Johnson Cambell, Blackwell, Graham John, Blackwell, Valerie, Houghton, Adrian Clive, Small, Caroline Tracy for this company. There are currently 1-10 employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLENT, Richard David 06 February 2002 - 1
KNIBB, Dawn Tracy 31 March 2000 - 1
KNIBB, Trevor Duncan 31 March 2000 - 1
BLACKWELL, Graham John 19 June 1997 01 April 2000 1
BLACKWELL, Valerie 28 April 1999 31 March 2000 1
HOUGHTON, Adrian Clive 19 June 1997 20 April 1998 1
SMALL, Caroline Tracy 19 June 1997 11 March 1998 1
Secretary Name Appointed Resigned Total Appointments
BROOK, Anne Johnson Cambell 01 May 1998 28 April 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
LIQ14 - N/A 02 July 2018
AD01 - Change of registered office address 29 September 2017
AD01 - Change of registered office address 18 September 2017
F10.2 - N/A 30 November 2016
AD01 - Change of registered office address 03 August 2016
RESOLUTIONS - N/A 01 August 2016
4.20 - N/A 01 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 31 March 2014
MR01 - N/A 01 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 23 March 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 18 November 2010
AD01 - Change of registered office address 27 October 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 01 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 August 2008
353 - Register of members 01 August 2008
287 - Change in situation or address of Registered Office 01 August 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 28 July 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 13 July 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 29 April 2002
288c - Notice of change of directors or secretaries or in their particulars 26 March 2002
288c - Notice of change of directors or secretaries or in their particulars 26 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 03 May 2001
MEM/ARTS - N/A 16 March 2001
CERTNM - Change of name certificate 14 March 2001
363s - Annual Return 13 July 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
AA - Annual Accounts 05 May 1999
395 - Particulars of a mortgage or charge 18 March 1999
363s - Annual Return 11 September 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 15 July 1997
288b - Notice of resignation of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
RESOLUTIONS - N/A 25 June 1997
RESOLUTIONS - N/A 25 June 1997
RESOLUTIONS - N/A 25 June 1997
RESOLUTIONS - N/A 25 June 1997
RESOLUTIONS - N/A 25 June 1997
RESOLUTIONS - N/A 25 June 1997
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2013 Outstanding

N/A

Debenture 15 December 2011 Outstanding

N/A

Mortgage debenture 10 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.