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.
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 |
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 |
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 |