Company NameCatering And Laundry Equipment Ltd
Company StatusDissolved
Company NumberSC356415
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Richard Meldrum Duncan
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 MacDonald Smith Drive
Carnoustie
Angus
DD7 7NR
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Claremont Grove
Edinburgh
EH7 4DP
Scotland

Contact

Websitecateringandlaundry.co.uk

Location

Registered Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Richard Meldrum Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£5,352
Cash£10,764
Current Liabilities£21,768

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Richard Meldrum Duncan on 18 March 2010 (2 pages)
18 March 2009Director appointed richard meldrum duncan (1 page)
18 March 2009Appointment terminated director raymond stewart hogg (1 page)
11 March 2009Incorporation (18 pages)