This company is commonly known as Dine Catering Limited. The company was founded 26 years ago and was given the registration number 03532234. The firm's registered office is in LEEDS. You can find them at The Mansion, Mansion Lane, Leeds, . This company's SIC code is 56210 - Event catering activities.
Name | : | DINE CATERING LIMITED |
---|---|---|
Company Number | : | 03532234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1998 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mansion, Mansion Lane, Leeds, England, LS8 2HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mansion, Mansion Lane, Leeds, England, LS8 2HH | Secretary | 02 April 1998 | Active |
The Mansion, Mansion Lane, Leeds, England, LS8 2HH | Director | 02 April 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 20 March 1998 | Active |
Sanderson House, Station Road Horsforth, Leeds, LS18 5NT | Director | 27 October 2014 | Active |
Unit D4, Wyther Lane Industrial Estate, Leeds, LS5 3BT | Director | 10 January 2013 | Active |
Craigytimpen, Leathley Lane, Otley, LS21 2JY | Director | 02 April 1998 | Active |
The Mansion, Mansion Lane, Leeds, England, LS8 2HH | Director | 27 October 2014 | Active |
Sanderson House, Station Road Horsforth, Leeds, LS18 5NT | Director | 01 October 2008 | Active |
Sanderson House, Station Road Horsforth, Leeds, LS18 5NT | Director | 23 December 2002 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 20 March 1998 | Active |
Dine Holding Company Limited | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sanderson House, Station Road, Leeds, England, LS18 5NT |
Nature of control | : |
|
Dine Event Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sanderson House, Station Road, Leeds, England, LS18 5NT |
Nature of control | : |
|
Mr Daniel Arthur Kennedy Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mansion, Mansion Lane, Leeds, England, LS8 2HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-04 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-10-25 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-03 | Officers | Termination director company with name termination date. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-10 | Officers | Appoint person director company with name date. | Download |
2014-11-10 | Officers | Appoint person director company with name date. | Download |
2014-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.