Company NameD P Catering Limited
Company StatusDissolved
Company NumberSC360915
CategoryPrivate Limited Company
Incorporation Date9 June 2009(14 years, 10 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pak Hin Yau
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2009(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 04 July 2014)
RoleChef
Country of ResidenceScotland
Correspondence Address8 Cloverfield Park
Inverness
IV2 5HU
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameDaniel Ping Wing Yim
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address24 Grandholm Gardens
Aberdeen
AB22 8AG
Scotland
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 June 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address9 Royal Crescent
Glasgow
Lanarkshire
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Pak Hin Yau
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,106
Cash£7,860
Current Liabilities£91,666

Accounts

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

Filing History

4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2013Voluntary strike-off action has been suspended (1 page)
22 August 2013Voluntary strike-off action has been suspended (1 page)
19 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013First Gazette notice for voluntary strike-off (1 page)
8 July 2013Application to strike the company off the register (3 pages)
8 July 2013Application to strike the company off the register (3 pages)
27 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
27 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
27 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(3 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
18 April 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 June 2011Director's details changed for Pak Hin Yau on 9 June 2011 (2 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
28 June 2011Director's details changed for Pak Hin Yau on 9 June 2011 (2 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
28 June 2011Director's details changed for Pak Hin Yau on 9 June 2011 (2 pages)
9 November 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 November 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
1 November 2010Previous accounting period shortened from 30 June 2010 to 30 November 2009 (3 pages)
1 November 2010Previous accounting period shortened from 30 June 2010 to 30 November 2009 (3 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
13 October 2009Termination of appointment of Daniel Yim as a director (1 page)
13 October 2009Termination of appointment of Daniel Yim as a director (1 page)
6 October 2009Appointment of Pak Hin Yau as a director (1 page)
6 October 2009Appointment of Pak Hin Yau as a director (1 page)
13 July 2009Director appointed daniel ping wing yim (1 page)
13 July 2009Director appointed daniel ping wing yim (1 page)
10 June 2009Appointment terminated director vikki steward (1 page)
10 June 2009Appointment terminated director vikki steward (1 page)
9 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
9 June 2009Incorporation (14 pages)
9 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
9 June 2009Incorporation (14 pages)