Company NameMovable Feast Limited
DirectorJanet Lindsey Staff
Company StatusDissolved
Company Number03775469
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJanet Lindsey Staff
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(3 years, 1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address2 Regents Hill
Lostock
Bolton
BL6 4PN
Director NameJanet Lindsey Staff
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Regents Hill
Lostock
Bolton
BL6 4PN
Secretary NameMr John Barratt Nutter
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Hazelhurst Road
Worsley
Manchester
M28 2SP
Director NamePeter James Carroll
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2002)
RoleCompany Director
Correspondence Address1 Crosslands
Prestwich
Manchester
Lancashire
M25 9QT
Director NamePatricia Ann Murphy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cavendish Road
Ellesmere Park
Eccles
Manchester
M30 9EE
Secretary NamePeter James Carroll
NationalityBritish
StatusResigned
Appointed15 March 2000(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2002)
RoleCompany Director
Correspondence Address1 Crosslands
Prestwich
Manchester
Lancashire
M25 9QT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,430
Current Liabilities£22,094

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 February 2004Dissolved (1 page)
26 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
16 October 2002Registered office changed on 16/10/02 from: 1 worsley court high street, worsley manchester lancashire M28 3NJ (1 page)
7 October 2002Appointment of a voluntary liquidator (1 page)
7 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2002Statement of affairs (7 pages)
26 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned;director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Return made up to 18/05/02; full list of members (8 pages)
5 July 2002Ad 31/05/01--------- £ si 102900@1=102900 £ ic 100/103000 (2 pages)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002£ nc 1000/120000 24/05/01 (1 page)
2 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 September 2001Return made up to 18/05/01; full list of members (7 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Ad 15/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
1 June 1999Secretary resigned (2 pages)
1 June 1999Director resigned (1 page)
24 May 1999New secretary appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 79 oxford street manchester gtr manchester M1 6FR (2 pages)
21 May 1999New director appointed (2 pages)
18 May 1999Incorporation (10 pages)