Company NameThe Restaurant And Catering Consultancy Limited
Company StatusDissolved
Company Number03793237
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr John Benson-Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address275 Deansgate
Manchester
M3 4EL
Director NameMrs Alison Janet Benson-Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address275 Deansgate
Manchester
M3 4EL
Secretary NameMrs Alison Benson-Smith
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address275 Deansgate
Manchester
M3 4EL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.manchesterfood.co.uk

Location

Registered Address275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alison Benson-smith
50.00%
Ordinary
1 at £1John Benson-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£1,729
Current Liabilities£56,743

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 September 2013Termination of appointment of Alison Janet Benson-Smith as a director on 23 September 2013 (1 page)
28 September 2013Termination of appointment of Alison Janet Benson-Smith as a director on 23 September 2013 (1 page)
28 September 2013Termination of appointment of Alison Benson-Smith as a secretary on 23 September 2013 (1 page)
28 September 2013Termination of appointment of Alison Benson-Smith as a secretary on 23 September 2013 (1 page)
7 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
7 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 March 2013Company name changed benson-smith LIMITED\certificate issued on 11/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-11
(3 pages)
11 March 2013Company name changed benson-smith LIMITED\certificate issued on 11/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-11
(3 pages)
6 July 2012Director's details changed for Mr John Benson-Smith on 1 May 2012 (2 pages)
6 July 2012Secretary's details changed for Mrs Alison Benson-Smith on 1 May 2012 (1 page)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Mrs Alison Benson-Smith on 1 May 2012 (2 pages)
6 July 2012Director's details changed for Mr John Benson-Smith on 1 May 2012 (2 pages)
6 July 2012Director's details changed for Mrs Alison Benson-Smith on 1 May 2012 (2 pages)
6 July 2012Secretary's details changed for Mrs Alison Benson-Smith on 1 May 2012 (1 page)
6 July 2012Director's details changed for Mrs Alison Benson-Smith on 1 May 2012 (2 pages)
6 July 2012Director's details changed for Mr John Benson-Smith on 1 May 2012 (2 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Mrs Alison Benson-Smith on 1 May 2012 (1 page)
12 June 2012Company name changed the restaurant & catering consultancy LIMITED\certificate issued on 12/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-11
(3 pages)
12 June 2012Company name changed the restaurant & catering consultancy LIMITED\certificate issued on 12/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-11
(3 pages)
21 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2010Secretary's details changed for Alison Benson-Smith on 1 June 2010 (1 page)
29 June 2010Director's details changed for Mrs Alison Benson-Smith on 1 June 2010 (2 pages)
29 June 2010Secretary's details changed for Alison Benson-Smith on 1 June 2010 (1 page)
29 June 2010Director's details changed for John Benson-Smith on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Alison Benson-Smith on 1 June 2010 (1 page)
29 June 2010Director's details changed for John Benson-Smith on 1 June 2010 (2 pages)
29 June 2010Director's details changed for Mrs Alison Benson-Smith on 1 June 2010 (2 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mrs Alison Benson-Smith on 1 June 2010 (2 pages)
29 June 2010Director's details changed for John Benson-Smith on 1 June 2010 (2 pages)
20 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
20 September 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
30 July 2009Return made up to 22/06/09; full list of members (7 pages)
30 July 2009Return made up to 22/06/09; full list of members (7 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
23 July 2008Return made up to 22/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
23 July 2008Return made up to 22/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 February 2008Registered office changed on 11/02/08 from: 4 bradshaw lane parbold lancashire WN8 7NQ (1 page)
11 February 2008Registered office changed on 11/02/08 from: 4 bradshaw lane parbold lancashire WN8 7NQ (1 page)
6 February 2008Company name changed 3 soups in a bowl LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed 3 soups in a bowl LIMITED\certificate issued on 06/02/08 (2 pages)
26 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
26 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
19 September 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2007Return made up to 22/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
18 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2006Registered office changed on 03/07/06 from: the bungalow colton haggs farm hagg lane, colton tadcaster north yorkshire LS24 8ET (1 page)
3 July 2006Registered office changed on 03/07/06 from: the bungalow colton haggs farm hagg lane, colton tadcaster north yorkshire LS24 8ET (1 page)
4 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 July 2005Return made up to 22/06/05; full list of members (7 pages)
26 July 2005Return made up to 22/06/05; full list of members (7 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
7 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
6 July 2004Return made up to 22/06/04; full list of members (7 pages)
6 July 2004Return made up to 22/06/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 August 2003Return made up to 22/06/03; full list of members (7 pages)
4 August 2003Return made up to 22/06/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
17 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
5 July 2002Return made up to 22/06/02; full list of members (7 pages)
5 July 2002Return made up to 22/06/02; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
26 June 2001Return made up to 22/06/01; full list of members (6 pages)
26 June 2001Return made up to 22/06/01; full list of members (6 pages)
8 February 2001Full accounts made up to 30 June 2000 (5 pages)
8 February 2001Full accounts made up to 30 June 2000 (5 pages)
29 June 2000Return made up to 22/06/00; full list of members (6 pages)
29 June 2000Return made up to 22/06/00; full list of members (6 pages)
9 July 1999Ad 03/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 1999Ad 03/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999Incorporation (13 pages)
22 June 1999Incorporation (13 pages)