About

Registered Number: 05503051
Date of Incorporation: 07/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Station Approach, Chasetown, Burntwood, Staffordshire, WS7 3PG

 

The Station Cafeteria Ltd was registered on 07 July 2005 and has its registered office in Staffordshire. We don't know the number of employees at the business. The current directors of the organisation are listed as Galbraith, Linda Julie, Galbraith, Simon, Umbers, Raymond James, Porter, Ken, Porter, Lydia, Umbers, Kathleen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALBRAITH, Linda Julie 02 November 2007 - 1
GALBRAITH, Simon 02 November 2007 - 1
PORTER, Ken 30 November 2005 02 November 2007 1
PORTER, Lydia 30 November 2005 02 November 2007 1
UMBERS, Kathleen 07 July 2005 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
UMBERS, Raymond James 07 July 2005 30 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 25 March 2020
AA - Annual Accounts 24 March 2020
DISS40 - Notice of striking-off action discontinued 28 September 2019
CS01 - N/A 25 September 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 23 May 2017
CH01 - Change of particulars for director 23 May 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 27 May 2010
AD01 - Change of registered office address 06 May 2010
AD01 - Change of registered office address 02 March 2010
AD01 - Change of registered office address 02 March 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 28 September 2009
363a - Annual Return 17 July 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 16 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 16 May 2007
225 - Change of Accounting Reference Date 03 May 2007
287 - Change in situation or address of Registered Office 05 December 2006
363a - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.