Company NamePrestige Catering Co. Limited
Company StatusDissolved
Company Number01755290
CategoryPrivate Limited Company
Incorporation Date22 September 1983(40 years, 7 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameJane Lally
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(7 years, 10 months after company formation)
Appointment Duration9 years (closed 08 August 2000)
RoleCompany Director
Correspondence Address1 Magpie Lane
Oldham
Lancashire
OL4 5PB
Secretary NamePaula Brown
NationalityBritish
StatusClosed
Appointed24 July 1991(7 years, 10 months after company formation)
Appointment Duration9 years (closed 08 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
Cadnant Road
Menai Bridge
Gwynedd
LL59 5NL
Wales
Secretary NameRhona Griffiths
NationalityBritish
StatusClosed
Appointed27 June 1997(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 08 August 2000)
RoleCompany Director
Correspondence Address5 Peveril Court
Shirebrook Park
Glossop
Derbyshire
SK13 8RP
Director NameSteven Jessop
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 1993)
RoleCompany Director
Correspondence Address216 New Hey Road
Huddersfield
West Yorkshire
HD3 4BU
Director NameChristopher Martin Gibson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address96 Mottram Old Road
Hyde
Cheshire
SK14 5NJ
Secretary NameChristopher Martin Gibson
NationalityBritish
StatusResigned
Appointed06 April 1993(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address96 Mottram Old Road
Hyde
Cheshire
SK14 5NJ
Director NameAlan Charles Robinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(13 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 1997)
RoleChef
Correspondence Address13 Penrith Avenue
Reddish
Stockport
Cheshire
SK5 6ES
Director NameValerie Chadwick
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(13 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 September 1997)
RoleCaterer
Correspondence Address343 Mainway East
Middleton
Manchester
M24 1RD

Location

Registered Address1-2 Cheadle Court
Cheadle Hulme
Cheadle
Cheshire
SK8 6AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
6 March 2000Application for striking-off (1 page)
17 August 1999Registered office changed on 17/08/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page)
17 August 1999Return made up to 07/08/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 December 1998 (10 pages)
26 February 1999Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
25 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
6 August 1998Return made up to 07/08/98; full list of members (6 pages)
11 November 1997Return made up to 07/08/97; full list of members (7 pages)
5 November 1997Director resigned (1 page)
5 November 1997Location of register of members (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
6 July 1997Secretary resigned;director resigned (1 page)
6 July 1997New secretary appointed (2 pages)
2 July 1997Accounts for a small company made up to 31 May 1997 (6 pages)
26 January 1997Registered office changed on 26/01/97 from: abney hall manchester road, cheadle cheshire, SK8 2PD. (1 page)
1 August 1996Return made up to 07/08/96; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 31 May 1996 (6 pages)
15 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
31 July 1995Return made up to 07/08/95; no change of members (4 pages)