Company NamePars Catering Co Ltd
DirectorsMohammed Bagher Barghi-Moghadam and Parviz Taghian
Company StatusDissolved
Company Number03922486
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 1 month ago)
Previous NameParrs Catering Co Ltd

Business Activity

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

Directors

Director NameMohammed Bagher Barghi-Moghadam
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleCaterer
Correspondence Address5 Warley Close
Cheadle
Cheshire
SK8 2BJ
Director NameParviz Taghian
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleCaterer
Correspondence Address31 Ashwood Avenue
Manchester
Lancashire
M20 2YB
Secretary NameParviz Taghian
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleCaterer
Correspondence Address31 Ashwood Avenue
Manchester
Lancashire
M20 2YB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 November 2006Dissolved (1 page)
30 August 2006Liquidators statement of receipts and payments (5 pages)
30 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
7 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
10 December 2004Liquidators statement of receipts and payments (5 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
17 June 2003Registered office changed on 17/06/03 from: 169 kingsway manchester lancashire M19 2ND (1 page)
16 June 2003Statement of affairs (6 pages)
6 June 2003Appointment of a voluntary liquidator (1 page)
6 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2003Return made up to 09/02/03; full list of members (8 pages)
4 February 2002Return made up to 09/02/02; full list of members (6 pages)
14 May 2001Return made up to 09/02/01; full list of members (6 pages)
29 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed;new director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
21 February 2000Memorandum and Articles of Association (10 pages)
16 February 2000Company name changed parrs catering co LTD\certificate issued on 17/02/00 (2 pages)