Company NameThinktank Catering Limited
Company StatusDissolved
Company Number05920335
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameWendy Hall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(5 days after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address5 Millington Close
Foxley Heath
Widnes
Cheshire
WA8 7EH
Director NameDavid James Ward
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(5 days after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2009)
RoleEngineer
Correspondence Address21 Capesthorne Close
Foxley Heath
Widnes
Cheshire
WA8 7BY
Director NameMary Clarinda Lynn Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(5 days after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address21 Capesthorne Close
Foxley Heath
Widnes
Cheshire
WA8 7BY
Director NamePeter John James Ward
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(5 days after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2009)
RoleEngineer
Correspondence Address5 Millington Close
Foxley Heath
Widnes
Cheshire
WA8 7EH
Secretary NameDavid James Ward
NationalityBritish
StatusClosed
Appointed05 September 2006(5 days after company formation)
Appointment Duration2 years, 6 months (closed 17 March 2009)
RoleEngineer
Correspondence Address21 Capesthorne Close
Foxley Heath
Widnes
Cheshire
WA8 7BY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 8 Towngate Business Centre
Everite Road
Widnes
Cheshire
WA8 8PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
5 September 2008Application for striking-off (2 pages)
20 February 2008Return made up to 31/08/07; full list of members (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
11 November 2006Ad 05/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: livesey spottiswood 17 george street st helens merseyside WA10 1DB (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed;new director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)