Company NameDawat Catering Ltd
Company StatusDissolved
Company Number04026895
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAbid Miah
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(4 weeks after company formation)
Appointment Duration9 years (closed 11 August 2009)
RoleManager
Correspondence Address10 Buckingham Road
Heaton Chapel
Stockport
SK4 4QU
Secretary NameMafia Abid
NationalityBritish
StatusClosed
Appointed01 August 2000(4 weeks after company formation)
Appointment Duration9 years (closed 11 August 2009)
RoleHousewife
Correspondence Address10 Buckingham Road
Heaton Chapel
Stockport
Cheshire
SK4 4QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address48 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
13 June 2006Return made up to 04/07/05; full list of members (6 pages)
12 June 2006Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
6 July 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
8 July 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
8 July 2003Return made up to 04/07/03; full list of members (8 pages)
30 January 2003Return made up to 04/07/02; full list of members (6 pages)
8 October 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
5 January 2002Particulars of mortgage/charge (3 pages)
18 July 2001Return made up to 04/07/01; full list of members (6 pages)
7 November 2000Ad 04/07/00-01/08/00 £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Registered office changed on 27/10/00 from: 66 seymour grove manchester lancashire M16 0LN (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Director resigned (1 page)
4 July 2000Incorporation (12 pages)