Company NameCottage Catering Sandwiches Ltd
Company StatusDissolved
Company Number04561046
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameAnne Barker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address2 Fairfield Avenue
Bredbury
Stockport
Cheshire
SK6 1BY
Director NameMike Barker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address2 Fairfield Avenue
Bredbury
Stockport
Cheshire
SK6 1BY
Secretary NameAnne Barker
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address2 Fairfield Avenue
Bredbury
Stockport
Cheshire
SK6 1BY
Director NameRoy Campbell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lyndhurst Avenue
Bredbury
Stockport
Cheshire
SK6 2AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Mike Barker
50.00%
Ordinary
3 at £1Roy Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£18,961
Cash£25,376
Current Liabilities£6,415

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
3 February 2014Application to strike the company off the register (3 pages)
3 February 2014Application to strike the company off the register (3 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 6
(6 pages)
8 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 6
(6 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
6 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
14 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 14 October 2010 (1 page)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
20 October 2009Director's details changed for Mike Barker on 2 October 2009 (2 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mike Barker on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Mike Barker on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Roy Campbell on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Anne Barker on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Roy Campbell on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Roy Campbell on 2 October 2009 (2 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Anne Barker on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Anne Barker on 2 October 2009 (2 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
6 January 2009Return made up to 11/10/08; full list of members (4 pages)
6 January 2009Return made up to 11/10/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
12 November 2007Return made up to 11/10/07; no change of members (7 pages)
12 November 2007Return made up to 11/10/07; no change of members (7 pages)
22 October 2007Registered office changed on 22/10/07 from: labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page)
22 October 2007Registered office changed on 22/10/07 from: labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page)
12 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
12 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 October 2006Return made up to 11/10/06; full list of members (7 pages)
30 October 2006Return made up to 11/10/06; full list of members (7 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
31 October 2005Return made up to 11/10/05; full list of members (7 pages)
31 October 2005Return made up to 11/10/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
12 January 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 October 2004Return made up to 11/10/04; full list of members (7 pages)
8 October 2004Return made up to 11/10/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
6 November 2003Return made up to 11/10/03; full list of members (7 pages)
6 November 2003Ad 11/10/02--------- £ si 5@1 (2 pages)
6 November 2003Return made up to 11/10/03; full list of members (7 pages)
6 November 2003Ad 11/10/02--------- £ si 5@1 (2 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed;new director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
11 October 2002Incorporation (9 pages)
11 October 2002Incorporation (9 pages)