Company NameSaddleworth Professional Bar Services Limited
Company StatusDissolved
Company Number04190203
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamesMainpeak Limited and Ravenstone Catering Services Limited

Business Activity

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

Directors

Director NameMr David Herbert Davies
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(5 days after company formation)
Appointment Duration17 years, 3 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
Secretary NameDiane Davies
NationalityBritish
StatusClosed
Appointed03 April 2001(5 days after company formation)
Appointment Duration17 years, 3 months (closed 24 July 2018)
RoleCompany Director
Correspondence Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01457 870458
Telephone regionGlossop

Location

Registered Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£512
Cash£2,073
Current Liabilities£650

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
26 April 2018Application to strike the company off the register (3 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Secretary's details changed for Diane Davies on 19 March 2017 (1 page)
21 March 2017Secretary's details changed for Diane Davies on 19 March 2017 (1 page)
21 March 2017Director's details changed for David Herbert Davies on 19 March 2017 (2 pages)
21 March 2017Registered office address changed from 15 Ravenstone Drive Diggle Saddleworth Oldham OL3 5JU to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 21 March 2017 (1 page)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Registered office address changed from 15 Ravenstone Drive Diggle Saddleworth Oldham OL3 5JU to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 21 March 2017 (1 page)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Director's details changed for David Herbert Davies on 19 March 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Change of name notice (2 pages)
25 April 2013Company name changed ravenstone catering services LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(3 pages)
25 April 2013Company name changed ravenstone catering services LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(3 pages)
25 April 2013Change of name notice (2 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-26
(4 pages)
15 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-26
(4 pages)
30 March 2012Director's details changed for David Herbert Davies on 20 March 2012 (2 pages)
30 March 2012Director's details changed for David Herbert Davies on 20 March 2012 (2 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
20 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Return made up to 20/03/09; no change of members (4 pages)
8 July 2009Return made up to 20/03/09; no change of members (4 pages)
18 February 2009Return made up to 20/03/08; full list of members (5 pages)
18 February 2009Return made up to 20/03/08; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 August 2007Return made up to 20/03/07; full list of members
  • 363(287) ‐ Registered office changed on 09/08/07
(6 pages)
9 August 2007Return made up to 20/03/07; full list of members
  • 363(287) ‐ Registered office changed on 09/08/07
(6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 20/03/06; full list of members (6 pages)
10 April 2006Return made up to 20/03/06; full list of members (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 20/03/04; full list of members (6 pages)
5 April 2004Return made up to 20/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 July 2002Registered office changed on 22/07/02 from: 15 ravenstones drive diggle oldham OL3 5JU (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 July 2002Registered office changed on 22/07/02 from: 15 ravenstones drive diggle oldham OL3 5JU (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Return made up to 29/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/07/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 April 2001Company name changed mainpeak LIMITED\certificate issued on 24/04/01 (2 pages)
24 April 2001Company name changed mainpeak LIMITED\certificate issued on 24/04/01 (2 pages)
29 March 2001Incorporation (13 pages)
29 March 2001Incorporation (13 pages)