Company NameWilliam Corbett (Catering) Limited
Company StatusDissolved
Company Number01292581
CategoryPrivate Limited Company
Incorporation Date29 December 1976(47 years, 4 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRaymond Corbett
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(14 years after company formation)
Appointment Duration18 years, 6 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address18 Bodfor Street
Rhyl
Denbighshire
LL18 1AU
Wales
Secretary NameMr Andrew Martin Stevens
NationalityBritish
StatusClosed
Appointed05 July 1996(19 years, 6 months after company formation)
Appointment Duration12 years, 12 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Orchard Grove
Farndon
Cheshire
CH3 6QZ
Wales
Director NameMr Michael Raymond Corbett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(23 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Goldfinch Drive
Alsager
Stoke On Trent
Staffordshire
ST7 2GL
Director NameMrs Maureen McKeon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(23 years, 11 months after company formation)
Appointment Duration8 years, 6 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHimley House 44 Sealand Road
Sealand
Deeside
Flintshire
CH5 2RJ
Wales
Director NameMr William Geoffrey Corbett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years after company formation)
Appointment Duration9 years, 3 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressWoodlands Sealand Road
Sealand
Deeside
Flintshire
CH5 2RH
Wales
Director NameMr William Thomas Corbett
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 July 1991)
RoleCompany Director
Correspondence AddressHimley House
Sealand Road
Sealand
Deeside Clwyd
CH5 2LQ
Wales
Secretary NameMr William Geoffrey Corbett
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressWoodlands Sealand Road
Sealand
Deeside
Flintshire
CH5 2RH
Wales
Secretary NameGeoffrey Bernard Littman
NationalityBritish
StatusResigned
Appointed27 March 1995(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 1996)
RoleCompany Director
Correspondence Address31-33 Russell Road
Rhyl
Denbighshire
LL18 3DB
Wales

Location

Registered Address74-78 Welsh Road
Garden City Sealand
Deeside
Flintshire
CH5 2HU
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 January 2005Return made up to 31/12/04; full list of members (3 pages)
8 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 March 2002Director's particulars changed (1 page)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
2 May 2001Secretary's particulars changed (1 page)
9 February 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2001New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Declaration of assistance for shares acquisition (5 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 February 2000Return made up to 31/12/99; full list of members (6 pages)
30 December 1999Full accounts made up to 31 March 1999 (13 pages)
21 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (16 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (13 pages)
4 June 1997Full accounts made up to 27 March 1996 (15 pages)
9 April 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/04/97
(4 pages)
22 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Return made up to 31/12/95; full list of members (8 pages)
11 April 1995Location of register of members (1 page)
31 March 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)