Company NameEast-West Catering Ltd
Company StatusDissolved
Company Number04493859
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Riaz Ahmad
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Secretary NameMr Riaz Ahmad
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Dickenson Road
Rusholme
Manchester
M13 0YW
Secretary NameMr Faisal Rehman
NationalityBritish
StatusClosed
Appointed14 September 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kinloch Drive
Bolton
BL1 4LZ
Director NameFarzana Riaz
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address239 Dickenson Road
Rushome
Manchester
M13 0YW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressKingston Chambers
936-938 Stockport Road
Levenshulme Manchester
Lancashire
M19 3NN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,572
Current Liabilities£3,892

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
6 November 2008Application for striking-off (1 page)
13 October 2008Secretary appointed mr faisal rehman (1 page)
13 October 2008Appointment terminated director farzana riaz (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 24/07/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Return made up to 24/07/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Registered office changed on 13/09/04 from: 200 deane road deane bolton BL3 5DP (1 page)
10 August 2004Return made up to 24/07/04; full list of members (7 pages)
25 September 2003Return made up to 24/07/03; full list of members (7 pages)
23 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
23 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2002Registered office changed on 06/10/02 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
6 October 2002Ad 24/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002New director appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
24 July 2002Incorporation (9 pages)