Company NameAshby Catering Limited
DirectorJohn Martin Rooney
Company StatusDissolved
Company Number01677915
CategoryPrivate Limited Company
Incorporation Date12 November 1982(41 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr John Martin Rooney
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleRestaurateur/Company Director
Country of ResidenceEngland
Correspondence Address4 Rushmere Close
Adlington
Macclesfield
Cheshire
SK10 5SR
Secretary NameChristine Reinier Rooney
NationalityBritish
StatusCurrent
Appointed31 December 2002(20 years, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address4 Rushmere Close
Adlington
Macclesfield
Cheshire
SK10 5SR
Director NameChristine Reinier Rooney
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2001)
RoleRestaurateur/Company Director
Correspondence Address4 Rushmere Close
Adlington
Macclesfield
Cheshire
SK10 5SR
Secretary NameChristine Reinier Rooney
NationalityBritish
StatusResigned
Appointed24 August 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Rushmere Close
Adlington
Macclesfield
Cheshire
SK10 5SR
Director NameAndrew Tetzner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2003)
RoleCompany Director
Correspondence Address12 Brierlands Fold
Garforth
Leeds
West Yorkshire
LS25 2NU

Location

Registered AddressSouth Central 11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£26,617
Cash£612
Current Liabilities£233,579

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 October 2005Dissolved (1 page)
1 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
22 July 2004Liquidators statement of receipts and payments (5 pages)
6 August 2003Statement of affairs (7 pages)
29 July 2003Registered office changed on 29/07/03 from: unit 8,vaughan road heaton norris stockport cheshire SK4 2PQ (1 page)
25 July 2003Appointment of a voluntary liquidator (1 page)
25 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2003Director resigned (1 page)
22 March 2003New secretary appointed (2 pages)
4 March 2003Director resigned (1 page)
25 January 2003Secretary resigned (1 page)
9 October 2002Return made up to 14/08/02; full list of members (7 pages)
21 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2001Return made up to 14/08/00; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
11 July 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Particulars of mortgage/charge (4 pages)
4 October 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1999New director appointed (2 pages)
9 July 1999Ad 01/07/99--------- £ si 1111@1=1111 £ ic 10000/11111 (2 pages)
20 August 1998Return made up to 14/08/98; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 September 1997Return made up to 24/08/97; no change of members (4 pages)
12 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 September 1996Return made up to 24/08/96; full list of members (6 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 November 1995Return made up to 24/08/95; no change of members (4 pages)
13 January 1993Ad 08/12/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 July 1984Annual return made up to 03/07/84 (3 pages)