Company NameSouthpark Catering Limited
Company StatusDissolved
Company Number03916961
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameCarlton Augustus James Anglin
Date of BirthMay 1958 (Born 66 years ago)
NationalityWest Indian
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Benedict Close
Salford
Lancashire
M7 2GB
Director NameMaria Theresa Heywood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address63 Denton Road
Audenshaw
Manchester
Lancashire
M34 5BL
Director NameJean Elizabeth Scears
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Benedict Close
Salford
Lancashire
M7 2GB
Secretary NameSamantha Jane Wilks
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Kennedy Way
Denton
Manchester
Lancashire
M34 2DR
Director NameAdrian Philip Pomfret
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleScrap Metal Merchant
Correspondence Address2 Langdale Close
Denton
Tameside
Manchester
M34 6JU

Location

Registered AddressCounty End Business Centre
Jackson Street, Springhead
Oldham
Lancashire
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,161
Cash£504
Current Liabilities£11,810

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002Voluntary strike-off action has been suspended (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
22 October 2001Director resigned (1 page)
16 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
16 October 2001Registered office changed on 16/10/01 from: fare deal travel LTD raglan street hyde cheshire SK14 2DX (1 page)
10 April 2001Return made up to 31/01/01; full list of members (7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
7 February 2000Secretary resigned (1 page)