Warning: file_put_contents(c/7ba95d5da4ac646bf8aa7e73b03bcb10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cater-lyne Limited, AL9 7JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CATER-LYNE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cater-lyne Limited. The company was founded 37 years ago and was given the registration number 02083329. The firm's registered office is in HATFIELD. You can find them at Zenith House Dixons Hill Road, Welham Green, North Mymms, Hatfield, Hertfordshire. This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:CATER-LYNE LIMITED
Company Number:02083329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 20412 - Manufacture of cleaning and polishing preparations

Office Address & Contact

Registered Address:Zenith House Dixons Hill Road, Welham Green, North Mymms, Hatfield, Hertfordshire, England, AL9 7JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Diversey Limited, Pyramid Close, Weston Favell, Northampton, United Kingdom, NN3 8PD

Director14 July 2023Active
Hawthorne Cottage Westfield Road, Tockwith, York, YO26 7PY

Secretary26 September 1997Active
Hawthorne Cottage Westfield Road, Tockwith, York, YO26 7PY

Secretary-Active
Rivendell Springfield Lane, Tockwith, York, YO5 8PN

Secretary17 March 1997Active
4 St Roberts Road, Knaresborough, HG5 8EQ

Secretary01 July 1996Active
Zenith House, Dixons Hill Road, Welham Green, North Mymms, Hatfield, England, AL9 7JE

Director01 November 2019Active
Zenith House, Dixons Hill Road, Welham Green, North Mymms, Hatfield, England, AL9 7JE

Director31 August 2016Active
50 Crimple Meadows, Pannal, Harrogate, HG3 1EN

Director-Active
HG2

Director12 December 2007Active
43 Elms Road, London, SW4 9EP

Director30 March 2006Active
Zenith House, Dixons Hill Road, Welham Green, North Mymms, Hatfield, England, AL9 7JE

Director31 August 2016Active

People with Significant Control

Zenith Hygiene Food And Beverage Limited
Notified on:25 August 2016
Status:Active
Country of residence:United Kingdom
Address:A1 (M) Business Centre, Dixons Hill Road, Welham Green, United Kingdom, AL9 7JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette dissolved voluntary.

Download
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-01-31Dissolution

Dissolution application strike off company.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-11-05Address

Change sail address company with new address.

Download
2021-10-06Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-11-19Accounts

Change account reference date company previous shortened.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.