Company NameParadise Catering Limited
Company StatusDissolved
Company Number03996617
CategoryPrivate Limited Company
Incorporation Date18 May 2000(23 years, 11 months ago)
Dissolution Date8 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NamePaolo Mancini
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed01 June 2000(2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 08 July 2010)
RoleCompany Director
Correspondence Address46 Pasture Field Road
Peel Hill
Manchester
M22 5UJ
Director NameJanie Zambonini
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 08 July 2010)
RoleCompany Director
Correspondence Address46 Pasture Field Road
Peel Hall
Manchester
M22 5UJ
Secretary NameJanie Zambonini
NationalityBritish
StatusClosed
Appointed01 June 2000(2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 08 July 2010)
RoleCompany Director
Correspondence Address46 Pasture Field Road
Peel Hall
Manchester
M22 5UJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressTomlinsons
St John's Court 72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,787
Cash£6,592
Current Liabilities£41,003

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2010Final Gazette dissolved following liquidation (1 page)
8 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2009Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
4 December 2009Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
17 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
17 July 2009Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2008Appointment of a voluntary liquidator (1 page)
27 November 2008Statement of affairs with form 4.19 (5 pages)
27 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-21
(1 page)
27 November 2008Appointment of a voluntary liquidator (1 page)
27 November 2008Statement of affairs with form 4.19 (5 pages)
6 November 2008Registered office changed on 06/11/2008 from 46 pasture field road peel hall manchester M22 5UJ (1 page)
6 November 2008Registered office changed on 06/11/2008 from 46 pasture field road peel hall manchester M22 5UJ (1 page)
12 June 2008Return made up to 18/05/08; full list of members (4 pages)
12 June 2008Return made up to 18/05/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 June 2007Return made up to 18/05/07; full list of members (2 pages)
12 June 2007Return made up to 18/05/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
19 May 2006Return made up to 18/05/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 May 2005Return made up to 18/05/05; full list of members (7 pages)
26 May 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
(7 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
9 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
25 May 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Return made up to 18/05/04; full list of members (7 pages)
5 May 2004Registered office changed on 05/05/04 from: 9 lantern view new mills high peak SK22 3EE (1 page)
5 May 2004Registered office changed on 05/05/04 from: 9 lantern view new mills high peak SK22 3EE (1 page)
24 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
24 May 2003Return made up to 18/05/03; full list of members (7 pages)
24 May 2003Registered office changed on 24/05/03 from: kay johnson gee griffin court,201 chapel street salford lancashire M3 5EQ (1 page)
24 May 2003Registered office changed on 24/05/03 from: kay johnson gee griffin court,201 chapel street salford lancashire M3 5EQ (1 page)
24 May 2003Return made up to 18/05/03; full list of members (7 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 June 2002Return made up to 18/05/02; full list of members (7 pages)
5 June 2002Return made up to 18/05/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 June 2001Return made up to 18/05/01; full list of members (6 pages)
4 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Ad 01/06/00--------- £ si 19@1=19 £ ic 1/20 (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Ad 01/06/00--------- £ si 19@1=19 £ ic 1/20 (2 pages)
22 June 2000Registered office changed on 22/06/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
18 May 2000Incorporation (18 pages)