Company NameComplete Cuisine Limited
Company StatusDissolved
Company Number03717709
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Peter John Bateman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1999(2 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurtfot House Burtoft Lane South
Burtoft
Boston
Lincolnshire
PE20 2PD
Director NameMr Nigel Graham Jenkins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2003(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 06 May 2014)
RoleFood Wholesaler
Country of ResidenceEngland
Correspondence Address2 Old Nursery Croft
Warwick On Eden
Carlisle
Cumbria
CA4 8PX
Secretary NameMr Nicholas John Redford
StatusClosed
Appointed01 April 2011(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 06 May 2014)
RoleCompany Director
Correspondence Address2nd Floor Fence House
Fence Avenue
Macclesfield
Cheshire
SK10 1LT
Director NameMr Richard Lobell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Pownall Court
Wilmslow
Cheshire
SK9 5QE
Secretary NameMrs Iris Henrietta Sutherland
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameMr Peter Simon Christopher Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 2003)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address47 Lapins Lane
Kings Hill
West Malling
Kent
ME19 4LA
Director NameMr John Preston Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks, 6 days after company formation)
Appointment Duration9 years, 1 month (resigned 08 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressForda House Forda
Braunton
Devon
EX33 1JG
Director NameMr Herbert Andrew Jenkins
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbank
Wetheral
Carlisle
Cumbria
CA4 8ES
Director NameMr Norman Robert Lynas
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 03 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Prospect Avenue
Portstewart
County Londonderry
BT55 7NH
Northern Ireland
Director NameMr Christopher Bruce Naylor
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2001)
RoleChartered Accountant
Correspondence AddressThe Briars
Briardene Oulton
Leeds
Yorkshire
LS26 8LE
Director NameJohn Robert Thain
Date of BirthMarch 1965 (Born 59 years ago)
StatusResigned
Appointed09 March 1999(2 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 October 1999)
RoleCompany Director
Correspondence Address38 Corse Wynd
Kingswells
Aberdeen
AB15 8TP
Scotland
Director NameMr Verley Gordon Williams
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOncidium
Long Burton
Sherborne
Dorset
DT9 5PG
Secretary NameMr Allen George Watts
NationalityBritish
StatusResigned
Appointed09 March 1999(2 weeks, 6 days after company formation)
Appointment Duration12 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank 1 Kershaw Grove
Macclesfield
Cheshire
SK11 8TN
Director NameJamie David Anderson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleSales Director
Correspondence Address1 The Cross
West Lambrook
South Petherton
Somerset
TA13 5HA
Director NameKelvin Stephen Beardsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 2005)
RoleCompany Director
Correspondence AddressMontbard Cottage
High Street
Templecombe
Somerset
BA8 0JD
Director NameMr Stephen Paul Clarke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2009)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenway Court
Greenway Court Road
Hollingbourne
Kent
ME17 1QD

Location

Registered Address2nd Floor Fence House
Fence Avenue
Macclesfield
Cheshire
SK10 1LT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Shareholders

100 at £1Hunts Foodservice LTD
20.00%
Ordinary
100 at £1Lynas Frozen Foods LTD
20.00%
Ordinary
100 at £1P.f.d. Carlisle LTD
20.00%
Ordinary
100 at £1Philip Dennis Frozen Foods LTD
20.00%
Ordinary
100 at £1Pilgrim Foodservice LTD
20.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (7 pages)
23 December 2013Application to strike the company off the register (7 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 500
(5 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 500
(5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 March 2012Director's details changed for Mr Nigel Graham Jenkins on 26 July 2011 (2 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Mr Nigel Graham Jenkins on 26 July 2011 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Director's details changed for Mr Nigel Graham Jenkins on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Nigel Graham Jenkins on 6 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Nigel Graham Jenkins on 6 July 2011 (2 pages)
11 May 2011Appointment of Mr Nicholas John Redford as a secretary (1 page)
11 May 2011Termination of appointment of Allen Watts as a secretary (1 page)
11 May 2011Appointment of Mr Nicholas John Redford as a secretary (1 page)
11 May 2011Termination of appointment of Allen Watts as a secretary (1 page)
17 March 2011Director's details changed for Mr Peter John Bateman on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Peter John Bateman on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
17 March 2011Director's details changed for Mr Peter John Bateman on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Peter John Bateman on 17 March 2011 (2 pages)
5 January 2011Registered office address changed from Charter House, 1-3 Charter Way Macclesfield Cheshire SK10 2NG on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Charter House, 1-3 Charter Way Macclesfield Cheshire SK10 2NG on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Charter House, 1-3 Charter Way Macclesfield Cheshire SK10 2NG on 5 January 2011 (1 page)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Director's details changed for Mr Peter John Bateman on 25 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Nigel Graham Jenkins on 25 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter John Bateman on 25 February 2010 (2 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Mr Nigel Graham Jenkins on 25 February 2010 (2 pages)
5 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
15 February 2010Termination of appointment of Stephen Clarke as a director (1 page)
15 February 2010Termination of appointment of Stephen Clarke as a director (1 page)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Director's change of particulars / nigel jenkins / 31/10/2007 (2 pages)
29 April 2009Director's change of particulars / nigel jenkins / 31/10/2007 (2 pages)
13 March 2009Return made up to 22/02/09; full list of members (5 pages)
13 March 2009Return made up to 22/02/09; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Appointment terminated director john dennis (1 page)
27 May 2008Appointment terminated director john dennis (1 page)
11 March 2008Appointment terminated director norman lynas (1 page)
11 March 2008Appointment terminated director norman lynas (1 page)
11 March 2008Return made up to 22/02/08; full list of members (5 pages)
11 March 2008Return made up to 22/02/08; full list of members (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 22/02/07; full list of members (4 pages)
14 March 2007Return made up to 22/02/07; full list of members (4 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 March 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
10 March 2006Return made up to 22/02/06; full list of members (4 pages)
10 March 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page)
10 March 2006Return made up to 22/02/06; full list of members (4 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 22/02/05; full list of members (4 pages)
10 March 2005Return made up to 22/02/05; full list of members (4 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 March 2003Return made up to 22/02/03; full list of members (10 pages)
22 March 2003Return made up to 22/02/03; full list of members (10 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
5 April 2002£ sr 100@1 30/04/01 (1 page)
5 April 2002£ sr 100@1 30/04/01 (1 page)
28 March 2002Return made up to 22/02/02; full list of members (10 pages)
28 March 2002Return made up to 22/02/02; full list of members (10 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
18 December 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
20 March 2000Director's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
16 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
16 March 2000Return made up to 22/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 July 1999Ad 09/06/99--------- £ si 799@1=799 £ ic 1/800 (4 pages)
19 July 1999£ nc 100/1000 09/06/99 (1 page)
19 July 1999Ad 09/06/99--------- £ si 799@1=799 £ ic 1/800 (4 pages)
19 July 1999£ nc 100/1000 09/06/99 (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: sunrise house hulley road hurdsfield ind estate macclesfield cheshire SK10 2LP (1 page)
16 March 1999Registered office changed on 16/03/99 from: sunrise house hulley road hurdsfield ind estate macclesfield cheshire SK10 2LP (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
17 February 1999Incorporation (16 pages)
17 February 1999Incorporation (16 pages)