Company NameCatering Services (Cheshire) Limited
Company StatusDissolved
Company Number03502629
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 3 months ago)

Business Activity

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

Directors

Secretary NameFarook Hussain
NationalityBritish
StatusCurrent
Appointed01 September 1999(1 year, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address118 Egerton Road North
Manchester
Lancashire
M16 0DA
Director NameRiaz Awan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 College Road
Whalley Range
Manchester
M16 8FH
Secretary NameMusarat Mohammed
NationalityBritish
StatusResigned
Appointed02 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Greystone Avenue
Chorlton
Manchester
M21 7RP
Director NameRiaz Ahmed
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address50 Egerton Road South
Manchester
M21 0YN
Secretary NameGhazanfar Hussain
NationalityBritish
StatusResigned
Appointed10 June 1999(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 1999)
RoleCompany Director
Correspondence Address98 Morris Street
Oldham
Lancashire
OL4 1EW

Location

Registered Address19 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

23 April 2003Dissolved (1 page)
23 January 2003Completion of winding up (1 page)
21 August 2002Order of court to wind up (2 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2002Director resigned (1 page)
16 February 2001Return made up to 02/02/01; full list of members (6 pages)
16 June 2000Accounting reference date extended from 28/02/00 to 31/07/00 (1 page)
27 April 2000Return made up to 02/02/00; change of members (6 pages)
12 April 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
14 February 2000New secretary appointed (2 pages)
28 January 2000Secretary resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New secretary appointed (2 pages)
13 April 1999Return made up to 02/02/99; full list of members (6 pages)
13 April 1999Ad 02/02/99--------- £ si 990@1=990 £ ic 2/992 (2 pages)
2 February 1998Incorporation (15 pages)