Salford
Lancashire
M5 3EX
Secretary Name | Lisa Bernadette Prudhoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Cyprus Street Stretford Manchester M32 8BD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Northern Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 June 2009) |
Correspondence Address | The Oakes 214 Woodford Road Woodford Cheshire SK7 1QF |
Website | www.cateringconnection.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2238811 |
Telephone region | Manchester |
Registered Address | Unit 2 Norbury Court 7 Welcomb Street City Works, Openshaw Manchester M11 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
100 at £1 | Anthony Philip Mcgrath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £61,610 |
Cash | £32,968 |
Current Liabilities | £190,604 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Director's details changed for Mr Anthony Philip Christopher Mcgrath on 7 October 2009 (2 pages) |
6 May 2015 | Director's details changed for Mr Anthony Philip Christopher Mcgrath on 7 October 2009 (2 pages) |
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Strike off action discontinued 11/05/2010 (1 page) |
16 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Registered 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 2010 | Director's details changed for Mr Anthony Philip Christopher Mcgrath on 1 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Anthony Philip Christopher Mcgrath on 1 April 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from unit A15 new smithfield market openshaw manchester lancashire M11 2WJ (1 page) |
18 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
18 June 2009 | Appointment terminated secretary northern formations LTD (1 page) |
9 June 2008 | Return made up to 01/04/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / anthony mcgrath / 09/06/2008 (2 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
12 March 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 January 2007 | Return made up to 01/04/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 September 2004 | Return made up to 01/04/04; full list of members
|
18 November 2003 | Company name changed catering connection LIMITED\certificate issued on 18/11/03 (2 pages) |
28 August 2003 | Registered 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 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Incorporation (19 pages) |