Company NameThe Catering Warehouse Limited
Company StatusDissolved
Company Number03404315
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameHBJ 372 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NamePatricia Mellor
NationalityBritish
StatusClosed
Appointed23 March 1998(8 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 15 March 2005)
RoleCompany Director
Correspondence AddressArchers Rough
Bury Lane Withnell
Chorley
Lancashire
PR6 8BH
Director NameRoderick John McMillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 24 December 2002)
RoleNon Executive Chairman
Correspondence AddressCuil-An-Duin
Ballinluig
Perthshire
PH9 0NN
Scotland
Director NameAlan Frederick Mellor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2001)
RoleManaging Director
Correspondence AddressArcher's Rough
Bury Lane Withnell
Chorley
Lancashire
PR6 8BH
Director NameKenneth William Fraser
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2001)
RoleAccountant
Correspondence AddressWatchockar Mill Cottage
St Andrews
Cupar
Fife
KY15 5LE
Scotland
Director NameMr James Edward Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAucklands
Grey Road
Altrincham
WA14 4BT
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Greater Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£333,200
Net Worth-£180,428
Current Liabilities£1,496,773

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

15 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
16 July 2004Receiver's abstract of receipts and payments (2 pages)
15 July 2004Receiver ceasing to act (1 page)
12 January 2004Receiver's abstract of receipts and payments (2 pages)
21 March 2003Administrative Receiver's report (8 pages)
31 January 2003Registered office changed on 31/01/03 from: greenbank technology park challenge way blackburn BB1 5QB (1 page)
16 January 2003Director resigned (1 page)
15 January 2003Appointment of receiver/manager (2 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2002Nc inc already adjusted 30/07/01 (1 page)
25 March 2002Memorandum and Articles of Association (24 pages)
11 March 2002Director resigned (1 page)
1 October 2001Accounts for a medium company made up to 30 September 2000 (18 pages)
3 September 2001Director resigned (1 page)
20 August 2001Return made up to 17/07/01; full list of members (7 pages)
3 August 2001Director resigned (1 page)
14 July 2000Return made up to 17/07/00; full list of members (7 pages)
19 May 2000Accounts for a medium company made up to 30 September 1999 (18 pages)
27 July 1999Return made up to 17/07/99; full list of members (6 pages)
6 July 1999Full accounts made up to 30 September 1998 (17 pages)
26 January 1999Registered office changed on 26/01/99 from: 63 queen victoria street london EC4M 4UA (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
12 December 1997Registered office changed on 12/12/97 from: 34 grosvenor gardens london SW1W 0DH (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
30 October 1997Nc inc already adjusted 27/09/97 (1 page)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
30 October 1997Ad 27/09/97--------- £ si 95832@1=95832 £ ic 2/95834 (2 pages)
30 October 1997Ad 27/09/97--------- £ si 66667@1=66667 £ ic 95834/162501 (2 pages)
30 October 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
30 October 1997Director resigned (1 page)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Company name changed hbj 372 LIMITED\certificate issued on 09/10/97 (2 pages)
1 October 1997Particulars of mortgage/charge (5 pages)