Company NameHow Produce Catering Limited
DirectorsPeter Michael Hogan and David Alkman Waugh
Company StatusDissolved
Company Number03342024
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)

Directors

Director NameMr Peter Michael Hogan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cross Hey
Melling Lane
Maghull
Merseyside
L31 3HT
Director NameDavid Alkman Waugh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Chatsworth
Bangor
County Down
BT19 7QA
Northern Ireland
Secretary NameDavid Alkman Waugh
NationalityBritish
StatusCurrent
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Chatsworth
Bangor
County Down
BT19 7QA
Northern Ireland
Director NameMr William Thomas Orr
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address14 Richmond Court
Lisburn
County Antrim
BT27 4QU
Northern Ireland
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End26 September

Filing History

9 August 2000Dissolved (1 page)
9 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2000Liquidators statement of receipts and payments (6 pages)
14 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 1999Statement of affairs (14 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
9 December 1998Registered office changed on 09/12/98 from: suite 436 4TH floor tower building 22 water street liverpool (1 page)
20 November 1998Director resigned (1 page)
21 May 1998Return made up to 27/03/98; full list of members (9 pages)
27 January 1998Accounting reference date extended from 31/03/98 to 26/09/98 (1 page)
1 August 1997Particulars of mortgage/charge (3 pages)
23 May 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 129 queen street cardiff CF1 4BJ (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
27 March 1997Incorporation (14 pages)