Company NameRegal Catering Company Limited
Company StatusDissolved
Company Number02014365
CategoryPrivate Limited Company
Incorporation Date25 April 1986(37 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paul Gerard Ferguson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 27 November 2007)
RoleCompany Director
Correspondence AddressSunnyland Cottage
Main Road
Andreas
Isle Of Man
Isle Man
Director NameMr Stephen Mark Ferguson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 27 November 2007)
RoleCompany Director
Correspondence AddressRheast Mooar House
Andreas Road
Ramsey
Isle Of Man
Isle Man
Director NameMr Miguel Miras
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySpanish
StatusClosed
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 27 November 2007)
RoleManaging Director
Correspondence AddressThe Crimbles Crimble Lane
Bamford
Rochdale
Lancashire
OL11 4AB
Secretary NameMrs Agnes Jean Miras
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 27 November 2007)
RoleCompany Director
Correspondence AddressThe Crimbles Crimble Lane
Bamford
Rochdale
Lancashire
OL11 4AB

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2007First Gazette notice for compulsory strike-off (1 page)
13 February 2007Receiver ceasing to act (1 page)
25 January 2007Receiver ceasing to act (1 page)
11 January 2007Receiver's abstract of receipts and payments (3 pages)
11 January 2007Receiver's abstract of receipts and payments (3 pages)
10 January 2006Receiver's abstract of receipts and payments (3 pages)
15 December 2004Receiver's abstract of receipts and payments (3 pages)
26 January 2004Receiver's abstract of receipts and payments (3 pages)
28 January 2003Receiver's abstract of receipts and payments (3 pages)
27 March 2002Receiver ceasing to act (1 page)
27 March 2002Appointment of receiver/manager (1 page)
17 December 2001Receiver's abstract of receipts and payments (3 pages)
18 January 2001Receiver's abstract of receipts and payments (4 pages)
30 December 1999Receiver's abstract of receipts and payments (3 pages)
14 January 1999Receiver's abstract of receipts and payments (2 pages)
22 January 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: c/o price waterhouse york house york street manchester M2 4WS (1 page)
15 May 1997Receiver's abstract of receipts and payments (2 pages)
19 July 1996Receiver's abstract of receipts and payments (2 pages)
8 December 1993Appointment of receiver/manager (1 page)