Company NameKatie & Company Limited
Company StatusDissolved
Company Number05067140
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameKatherine Collinson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address24 Wilfred Owen Drive
Claughton
Birkenhead
Merseyside
CH41 0HA
Wales
Secretary NameMiss Sarah Elizabeth Cook
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address131 Hinderton Road
Birkenhead
Merseyside
CH41 9AB
Wales
Director NameMr Michael Truelove
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(10 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 07 June 2011)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address45 The Quillett
Neston
South Wirral
Cheshire
L64 9QF
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Location

Registered Address1-3 Chester Road
Neston
CH64 9PA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011Application to strike the company off the register (3 pages)
15 February 2011Application to strike the company off the register (3 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(5 pages)
28 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(5 pages)
28 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(5 pages)
27 April 2010Director's details changed for Katherine Collinson on 8 March 2010 (2 pages)
27 April 2010Director's details changed for Katherine Collinson on 8 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Michael Truelove on 8 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Michael Truelove on 8 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Michael Truelove on 8 March 2010 (2 pages)
27 April 2010Director's details changed for Katherine Collinson on 8 March 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 June 2009Return made up to 08/03/09; full list of members (4 pages)
1 June 2009Return made up to 08/03/09; full list of members (4 pages)
1 June 2009Registered office changed on 01/06/2009 from 131 hinderton road birkenhead merseyside CH41 9AB (1 page)
1 June 2009Registered office changed on 01/06/2009 from 131 hinderton road birkenhead merseyside CH41 9AB (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Director's change of particulars / katherine cook / 22/09/2006 (1 page)
8 July 2008Director's Change of Particulars / katherine cook / 22/09/2006 / Surname was: cook, now: collinson; HouseName/Number was: , now: 24; Street was: 24 wilfred owen drive, now: wilfred owen drive (1 page)
8 July 2008Return made up to 08/03/08; full list of members (4 pages)
8 July 2008Return made up to 08/03/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 08/03/07; full list of members (2 pages)
9 May 2007Return made up to 08/03/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 08/03/06; full list of members (2 pages)
13 April 2006Return made up to 08/03/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2005Return made up to 08/03/05; full list of members (6 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2004Memorandum and Articles of Association (9 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2004Memorandum and Articles of Association (9 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Registered office changed on 19/03/04 from: 312B high street orpington BR6 0NG (1 page)
19 March 2004Registered office changed on 19/03/04 from: 312B high street orpington BR6 0NG (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (13 pages)
8 March 2004Incorporation (13 pages)