Company NameCatering Connection (North-West) Ltd
Company StatusDissolved
Company Number04717832
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)
Previous NameCatering Connection Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Anthony Philip Christopher McGrath
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleGreengrocer
Country of ResidenceUnited Kingdom
Correspondence Address56 Taylorson Street
Salford
Lancashire
M5 3EX
Secretary NameLisa Bernadette Prudhoe
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Cyprus Street
Stretford
Manchester
M32 8BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameNorthern Formations Ltd (Corporation)
StatusResigned
Appointed30 November 2004(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 2009)
Correspondence AddressThe Oakes
214 Woodford Road
Woodford
Cheshire
SK7 1QF

Contact

Websitewww.cateringconnection.co.uk/
Email address[email protected]
Telephone0161 2238811
Telephone regionManchester

Location

Registered AddressUnit 2 Norbury Court
7 Welcomb Street City Works, Openshaw
Manchester
M11 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

100 at £1Anthony Philip Mcgrath
100.00%
Ordinary

Financials

Year2014
Net Worth£61,610
Cash£32,968
Current Liabilities£190,604

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2015Director's details changed for Mr Anthony Philip Christopher Mcgrath on 7 October 2009 (2 pages)
6 May 2015Director's details changed for Mr Anthony Philip Christopher Mcgrath on 7 October 2009 (2 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
2 November 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
5 September 2012Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 5 September 2012 (1 page)
6 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Strike off action discontinued 11/05/2010 (1 page)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
15 June 2010Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 15 June 2010 (1 page)
15 June 2010Director's details changed for Mr Anthony Philip Christopher Mcgrath on 1 April 2010 (2 pages)
15 June 2010Director's details changed for Mr Anthony Philip Christopher Mcgrath on 1 April 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
17 September 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2009Registered office changed on 03/09/2009 from unit A15 new smithfield market openshaw manchester lancashire M11 2WJ (1 page)
18 June 2009Return made up to 01/04/09; full list of members (3 pages)
18 June 2009Appointment terminated secretary northern formations LTD (1 page)
9 June 2008Return made up to 01/04/08; full list of members (3 pages)
9 June 2008Director's change of particulars / anthony mcgrath / 09/06/2008 (2 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 01/04/07; full list of members (2 pages)
12 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 January 2007Return made up to 01/04/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 April 2005Return made up to 01/04/05; full list of members (6 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 September 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 November 2003Company name changed catering connection LIMITED\certificate issued on 18/11/03 (2 pages)
28 August 2003Registered office changed on 28/08/03 from: c/o leon & herman, wilbraham house, 28/30 wilbraham road, fallowfield, manchester greater manchester M14 7DW (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
1 April 2003Incorporation (19 pages)