Company NameKentpeak Catering Limited
Company StatusDissolved
Company Number02606518
CategoryPrivate Limited Company
Incorporation Date30 April 1991(33 years ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Dominic Vigne McCannon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(1 month, 4 weeks after company formation)
Appointment Duration12 years, 6 months (closed 23 December 2003)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNew Place West Ridge
Ingestre Road
Oxton
Wirral
CH43 5TZ
Wales
Director NameJoan Alice Sciarrini
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(1 month, 4 weeks after company formation)
Appointment Duration12 years, 6 months (closed 23 December 2003)
RoleCompany Director
Correspondence AddressFlat 6
42 Dowhills Road Blundellsands
Liverpool
L23 8SW
Secretary NameJoan Alice Sciarrini
NationalityBritish
StatusClosed
Appointed28 June 1991(1 month, 4 weeks after company formation)
Appointment Duration12 years, 6 months (closed 23 December 2003)
RoleCompany Director
Correspondence AddressFlat 6
42 Dowhills Road Blundellsands
Liverpool
L23 8SW
Director NameGiulio Sciarrini
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityItalian
StatusClosed
Appointed30 April 1992(1 year after company formation)
Appointment Duration11 years, 7 months (closed 23 December 2003)
RoleChairman
Correspondence AddressFlat 6
42 Dowhills Road Blundell Sands
Liverpool
L23 8SW
Director NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,101
Cash£106
Current Liabilities£1,207

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
31 July 2003Application for striking-off (1 page)
16 July 2003Return made up to 30/04/03; full list of members (7 pages)
25 September 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 June 2001Return made up to 30/04/01; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
24 May 2000Return made up to 30/04/00; full list of members (7 pages)
17 September 1999Accounts for a small company made up to 30 September 1998 (6 pages)
29 June 1999Return made up to 30/04/99; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 June 1998Return made up to 30/04/98; no change of members (4 pages)
21 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Return made up to 30/04/97; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 30 September 1996 (9 pages)
3 June 1996Return made up to 30/04/96; change of members (6 pages)
24 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
2 May 1995Return made up to 30/04/95; full list of members (6 pages)