Company NameMaher Catering Company Limited
DirectorWilliam John Maher
Company StatusDissolved
Company Number02468076
CategoryPrivate Limited Company
Incorporation Date7 February 1990(34 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
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 NameMr William John Maher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 1993(3 years after company formation)
Appointment Duration31 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House
Barrack Hill
Weedon
Northamptonshire
NN7 4QD
Secretary NameMrs Hilary Maher
NationalityIrish
StatusCurrent
Appointed07 December 1993(3 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House
Weedon
Northampton
Northamptonshire
NN7 4QD
Secretary NameChristopher Maurice Hopkins
NationalityEnglish
StatusResigned
Appointed07 February 1993(3 years after company formation)
Appointment Duration10 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address26 Barleycroft
Furzton
Milton Keynes
Buckinghamshire
MK4 1BZ

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,861,713
Gross Profit£204,818
Net Worth-£76
Current Liabilities£681,383

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 August 2006Dissolved (1 page)
8 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (5 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
28 January 2005Liquidators statement of receipts and payments (5 pages)
20 April 2004Statement of affairs (7 pages)
20 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 April 2004Appointment of a voluntary liquidator (1 page)
14 January 2004Registered office changed on 14/01/04 from: 70 high street weedon northampton northamptonshire NN7 4QD (1 page)
24 November 2003Accounts made up to 31 March 2003 (9 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
27 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Return made up to 07/02/03; full list of members (7 pages)
8 January 2003Accounts made up to 31 March 2002 (9 pages)
20 May 2002Return made up to 07/02/02; full list of members (7 pages)
4 December 2001Accounts made up to 31 March 2001 (10 pages)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2001Ad 19/11/01--------- £ si 2@1=2 £ ic 5/7 (2 pages)
30 November 2001£ nc 100/200 19/11/01 (2 pages)
15 March 2001Ad 26/02/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
12 March 2001Return made up to 07/02/01; full list of members (5 pages)
2 February 2001Accounts made up to 31 March 2000 (11 pages)
17 April 2000Return made up to 07/02/00; full list of members (6 pages)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1999Particulars of mortgage/charge (7 pages)
19 November 1999Accounts made up to 31 March 1999 (11 pages)
19 July 1999Registered office changed on 19/07/99 from: kings parade lower coombe street croydon CR0 1AA (1 page)
24 May 1999Return made up to 07/02/99; full list of members (6 pages)
24 March 1999Location of register of members (1 page)
2 February 1999Accounts made up to 31 March 1998 (11 pages)
17 November 1997Accounts made up to 31 March 1997 (11 pages)
6 April 1997Return made up to 07/02/97; full list of members (6 pages)
29 January 1997Accounts made up to 31 March 1996 (9 pages)
17 February 1996Return made up to 07/02/96; no change of members
  • 363(287) ‐ Registered office changed on 17/02/96
(4 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
16 July 1990Memorandum and Articles of Association (8 pages)
7 February 1990Incorporation (16 pages)