Company NamePercival'S(Caterers)Limited
Company StatusDissolved
Company Number00408261
CategoryPrivate Limited Company
Incorporation Date11 April 1946(78 years, 1 month ago)
Dissolution Date6 April 1999 (25 years ago)

Business Activity

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

Directors

Director NameMrs Patricia May Harthern
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1991(44 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 06 April 1999)
RoleCatering Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Avern
Moss Lea
Bolton
Greater Manchester
BL1 6PL
Director NameCllr Clifford Morris
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed04 January 1991(44 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 06 April 1999)
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address2 Armadale Road
Ladybridge
Bolton
Greater Manchester
BL3 4QE
Director NameMrs Nicola Batty
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(50 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 April 1999)
RoleSecretary
Correspondence Address71 Limefield Road
Smithills
Bolton
Lancs
BL1 6LA
Director NamePeter Stewart Clarke
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1996(50 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 April 1999)
RoleCaterer And Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oldstead Grove
Bolton
Lancashire
BL3 4XW
Secretary NameMrs Nicola Batty
NationalityBritish
StatusClosed
Appointed20 September 1996(50 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 06 April 1999)
RoleSecretary
Correspondence Address71 Limefield Road
Smithills
Bolton
Lancs
BL1 6LA
Director NameDonald Stewart Clarke
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(44 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 September 1996)
RoleCaterer And Director
Correspondence Address110 Regent Road
Lostock
Bolton
Lancashire
BL6 4DE
Director NameSheila Woodward Clarke
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(44 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 1996)
RoleReceptionist And Director
Correspondence Address71 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LA
Secretary NameRex Bell-Brown
NationalityBritish
StatusResigned
Appointed04 January 1991(44 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1992)
RoleCompany Director
Correspondence Address11 Hexham Avenue
Bolton
Lancashire
BL1 5PP
Secretary NameSheila Woodward Clarke
NationalityBritish
StatusResigned
Appointed01 March 1992(45 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 1996)
RoleCompany Director
Correspondence Address71 Limefield Road
Smithills
Bolton
Lancashire
BL1 6LA

Location

Registered AddressThe Cottage
Smithills Coaching House
Smithills Dean Road
Bolton
BL1 7NR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

6 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
27 October 1998Application for striking-off (1 page)
13 May 1998Accounts for a small company made up to 31 January 1998 (3 pages)
17 November 1997Return made up to 31/10/97; no change of members (4 pages)
6 May 1997Accounts for a small company made up to 31 January 1997 (3 pages)
14 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1996Director resigned (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996Secretary resigned;director resigned (1 page)
7 October 1996New director appointed (2 pages)
21 August 1996Accounts made up to 31 January 1996 (5 pages)
26 September 1995Accounts made up to 31 January 1995 (7 pages)