Company NamePlatinum Catering Limited
DirectorsTerence Fenlon and Daniel Shaun Edward Hoijord
Company StatusDissolved
Company Number04575392
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameTerence Fenlon
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleKitchen Manager
Correspondence Address78 Town Road
Tranmere
Cheshire
CH42 6PH
Wales
Director NameDaniel Shaun Edward Hoijord
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleManager
Correspondence Address5 Briardale Road
Bebington
Cheshire
CH63 5JJ
Wales
Secretary NameTerence Fenlon
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleKitchen Manager
Correspondence Address78 Town Road
Tranmere
Cheshire
CH42 6PH
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressCentury House
Ashley Road
Hale Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£126,745
Gross Profit£74,760
Net Worth£886
Cash£7,575
Current Liabilities£19,104

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

15 November 2006Dissolved (1 page)
15 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2006Liquidators statement of receipts and payments (5 pages)
18 January 2006Liquidators statement of receipts and payments (5 pages)
10 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2005Appointment of a voluntary liquidator (1 page)
10 January 2005Statement of affairs (5 pages)
7 December 2004Registered office changed on 07/12/04 from: 146 belvidere road wallasey wirral CH45 4PT (1 page)
2 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
4 May 2004Registered office changed on 04/05/04 from: 5 briardale road bebington cheshire wirral CH63 5JJ (1 page)
13 February 2004Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2002Registered office changed on 11/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
11 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002Secretary resigned (1 page)