Company NameMaconochie Catering Limited
Company StatusDissolved
Company Number01045893
CategoryPrivate Limited Company
Incorporation Date13 March 1972(52 years, 1 month ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Janet Elizabeth Bozman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 16 September 1997)
RoleFactory Manager
Correspondence AddressRed House Dale Road
Elloughton
Brough
North Humberside
HU15 1HY
Director NameMr Nicholas John Bozman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 16 September 1997)
RoleCompany Director
Correspondence Address3 Pinfold Walk
East Leake
Leicestershire
LE12 6QE
Secretary NameMorcol Limited (Corporation)
StatusClosed
Appointed16 June 1996(24 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 16 September 1997)
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Secretary NameMrs Julia Margaret MacDonald
NationalityBritish
StatusResigned
Appointed26 October 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 April 1994)
RoleCompany Director
Correspondence Address1 Kingedward Terrace
Brough
North Humberside
HU15 1EE
Director NamePeter Johnson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(21 years, 6 months after company formation)
Appointment Duration7 months (resigned 20 April 1994)
RoleManager
Correspondence Address7 Ash Lea Close
Cotgrave
Nottingham
NG12 3PR
Director NameMrs Julia Margaret MacDonald
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(21 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 April 1994)
RoleSecretary
Correspondence Address1 Kingedward Terrace
Brough
North Humberside
HU15 1EE
Director NameRussell Roe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(21 years, 6 months after company formation)
Appointment Duration7 months (resigned 20 April 1994)
RoleManager
Correspondence Address34 Cross Hill
Cotgrave
Nottingham
NG12 3NB
Secretary NameJanet Elizabeth Bozman
NationalityBritish
StatusResigned
Appointed13 December 1994(22 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1996)
RoleHousewife
Correspondence Address3 Pinfold Walk
East Lake
Leicestershire

Location

Registered Address3 Oriel Court
Ashfield Road
Sale
Manchester
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
2 July 1996New secretary appointed (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: unit 7 festival drive loughborough leicestershire LG11 0XJ (1 page)