Company NameAlfresco Caterers Ltd
Company StatusDissolved
Company Number04759991
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Frances Orr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(8 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 24 October 2017)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address42 Cumberland Avenue
Swinton
Manchester
Lancashire
M27 8HN
Director NamePhilip Gordon Orr
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(8 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 24 October 2017)
RoleInsurance Agent
Country of ResidenceUnited Kingdom
Correspondence Address42 Cumberland Avenue
Swinton
Manchester
Lancashire
M27 8HN
Secretary NameMrs Frances Orr
NationalityBritish
StatusClosed
Appointed28 October 2004(1 year, 5 months after company formation)
Appointment Duration12 years, 12 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Cumberland Avenue
Swinton
Manchester
Lancashire
M27 8HN
Director NameStacey Marie Aspin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2003)
RoleCaterer
Correspondence Address20 Lewisham Close
Royton
Oldham
OL2 5YD
Director NameRenny Peter Brown
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2003)
RoleCaterer
Correspondence Address81 Calle Pisces
Mijas
Malaga
Foreign
Secretary NameStacey Marie Aspin
NationalityBritish
StatusResigned
Appointed15 May 2003(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2004)
RoleCaterer
Correspondence Address20 Lewisham Close
Royton
Oldham
OL2 5YD
Director NameMrs Jayne Margaret Edwards
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2004)
RoleInsurance Analyst
Country of ResidenceUnited Kingdom
Correspondence Address52 Tandlewood Park
Royton
Oldham
OL2 5UE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 6540088
Telephone regionManchester

Location

Registered Address34-36 Foxdenton Lane
Middleton
Manchester
M24 1QG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

75 at £1Philip Gordon Orr
75.00%
Ordinary
25 at £1Frances Orr
25.00%
Ordinary

Financials

Year2014
Net Worth£1,650
Cash£7,352
Current Liabilities£5,702

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
8 May 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Philip Gordon Orr on 12 May 2010 (2 pages)
24 June 2010Director's details changed for Philip Gordon Orr on 12 May 2010 (2 pages)
24 June 2010Director's details changed for Frances Orr on 12 May 2010 (2 pages)
24 June 2010Director's details changed for Frances Orr on 12 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 June 2009Return made up to 12/05/09; full list of members (4 pages)
18 June 2009Return made up to 12/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (9 pages)
29 July 2008Return made up to 12/05/08; full list of members (4 pages)
29 July 2008Return made up to 12/05/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 October 2007Return made up to 12/05/07; full list of members (2 pages)
17 October 2007Return made up to 12/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 June 2006Return made up to 12/05/06; full list of members (2 pages)
29 June 2006Return made up to 12/05/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
4 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
25 October 2005Return made up to 12/05/05; full list of members (2 pages)
25 October 2005Return made up to 12/05/05; full list of members (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Return made up to 12/05/04; full list of members (6 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Return made up to 12/05/04; full list of members (6 pages)
3 November 2004New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
3 June 2003Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 207 foxdenton lane middleton manchester M24 1QN (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 207 foxdenton lane middleton manchester M24 1QN (1 page)
3 June 2003New secretary appointed;new director appointed (2 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
12 May 2003Incorporation (9 pages)
12 May 2003Incorporation (9 pages)