Shawcross Street
Stockport
Cheshire
SK1 3EY
Director Name | Mr Robin Paul Kenneth Williamson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2010(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 08 February 2018) |
Role | Senior Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crown Royal Industrial Estate Shawcross Street Stockport Cheshire SK1 3EY |
Director Name | Mr Peter Michael Ramsay |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2003) |
Role | Admin Manager |
Correspondence Address | 31 Avon Road Hale Altrincham Cheshire WA15 0LB |
Director Name | Mr Paul Rawlinson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 17 August 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Crown Royal Industrial Estate Shawcross Str Stockport Cheshire SK1 3EY |
Secretary Name | Mr Peter Michael Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 31 Avon Road Hale Altrincham Cheshire WA15 0LB |
Director Name | Joanne Patricia Rawlinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Crown Royal Industrial Estate Shawcross Str Stockport Cheshire SK1 3EY |
Secretary Name | Joanne Patricia Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 August 2011) |
Role | Company Director |
Correspondence Address | Unit 5 Crown Royal Industrial Estate Shawcross Str Stockport Cheshire SK1 3EY |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington WA1 1DL |
Website | www.designcatering.com/ |
---|---|
Telephone | 0161 4760552 |
Telephone region | Manchester |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £9,287,969 |
Gross Profit | £2,011,719 |
Net Worth | £1,433,306 |
Cash | £488,313 |
Current Liabilities | £2,180,233 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
8 November 2017 | Notice of move from Administration to Dissolution (13 pages) |
---|---|
27 September 2017 | Administrator's progress report (13 pages) |
8 September 2017 | Notice of order removing administrator from office (19 pages) |
8 September 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
9 April 2017 | Administrator's progress report to 18 March 2017 (14 pages) |
6 October 2016 | Administrator's progress report to 18 September 2016 (14 pages) |
9 September 2016 | Notice of extension of period of Administration (1 page) |
2 August 2016 | Notice of appointment of replacement/additional administrator (1 page) |
2 August 2016 | Notice of vacation of office by administrator (11 pages) |
9 May 2016 | Administrator's progress report to 18 March 2016 (16 pages) |
20 October 2015 | Administrator's progress report to 18 September 2015 (14 pages) |
25 August 2015 | Notice of extension of period of Administration (1 page) |
28 April 2015 | Administrator's progress report to 18 March 2015 (19 pages) |
23 March 2015 | Notice of extension of period of Administration (1 page) |
24 October 2014 | Administrator's progress report to 18 September 2014 (21 pages) |
19 September 2014 | Statement of affairs with form 2.14B/2.15B (9 pages) |
13 June 2014 | Notice of deemed approval of proposals (1 page) |
19 May 2014 | Statement of administrator's proposal (46 pages) |
28 March 2014 | Registered office address changed from 3 Crown Royal Industrial Estate Shawcross Street Stockport Cheshire SK1 3EY on 28 March 2014 (2 pages) |
27 March 2014 | Appointment of an administrator (1 page) |
28 January 2014 | Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
6 January 2014 | Director's details changed for Mr Stephen Hewitt on 30 December 2012 (2 pages) |
6 January 2014 | Director's details changed for Mr Robin Paul Kenneth Williamson on 30 December 2012 (2 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Registered office address changed from Unit 5 Crown Royal Industrial Estate Shawcross Street Stockport Cheshire SK1 3EY on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Unit 5 Crown Royal Industrial Estate Shawcross Street Stockport Cheshire SK1 3EY on 6 January 2014 (1 page) |
6 September 2013 | Satisfaction of charge 3 in full (1 page) |
3 May 2013 | Full accounts made up to 30 April 2012 (20 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Termination of appointment of Paul Rawlinson as a director (2 pages) |
23 August 2011 | Termination of appointment of Joanne Rawlinson as a secretary (2 pages) |
23 August 2011 | Termination of appointment of Joanne Rawlinson as a director (2 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Appointment of Stephen Hewitt as a director (3 pages) |
28 September 2010 | Appointment of Robin Paul Kenneth Williamson as a director (3 pages) |
10 September 2010 | Accounts for a small company made up to 30 April 2010 (9 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
8 January 2010 | Secretary's details changed for Joanne Patricia Rawlinson on 1 December 2009 (1 page) |
8 January 2010 | Director's details changed for Paul Rawlinson on 1 November 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Joanne Patricia Rawlinson on 1 December 2009 (1 page) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Director's details changed for Joanne Patricia Rawlinson on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul Rawlinson on 1 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Joanne Patricia Rawlinson on 1 December 2009 (2 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 1210 centre park square warrington cheshire WA1 1RU (1 page) |
10 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
11 March 2008 | Return made up to 29/12/07; no change of members
|
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 February 2007 | Return made up to 29/12/06; full list of members (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 February 2006 | Return made up to 29/12/05; full list of members (8 pages) |
1 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
17 December 2004 | Return made up to 29/12/04; full list of members (8 pages) |
29 October 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | New secretary appointed;new director appointed (1 page) |
23 August 2003 | Accounts for a small company made up to 30 April 2003 (9 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
1 October 2002 | Ad 09/09/02--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Ad 09/09/02--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
1 October 2002 | Ad 09/09/02--------- £ si 25@1=25 £ ic 125/150 (2 pages) |
1 October 2002 | Memorandum and Articles of Association (10 pages) |
25 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members
|
9 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 May 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | Ad 28/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members
|
18 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Location of register of members (non legible) (1 page) |
18 January 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
18 January 1999 | Location - directors interests register: non legible (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
29 December 1998 | Incorporation (18 pages) |