Company NameOdessa Catering Ltd
Company StatusDissolved
Company Number05131282
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date27 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Alan Bird
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(8 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 27 September 2013)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address41 Schofield Road
Eccles
Manchester
Lancashire
M30 7LU
Director NameNina Kalashnikova
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityUkrainian
StatusClosed
Appointed01 February 2005(8 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 27 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chorley Road
Sale
Lancashire
M27 5AF
Secretary NameMr John David Gutteridge
NationalityBritish
StatusClosed
Appointed01 February 2005(8 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 27 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address152 Davyhulme Road
Urmston
Manchester
Greater Manchester
M41 8BZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Oxford Court Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 September 2013Final Gazette dissolved following liquidation (1 page)
27 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2013Final Gazette dissolved following liquidation (1 page)
27 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
27 June 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
14 March 2013Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 32 High Street Manchester M4 1QD on 14 March 2013 (1 page)
11 May 2012Appointment of a voluntary liquidator (1 page)
11 May 2012Statement of affairs with form 4.19 (5 pages)
11 May 2012Registered office address changed from 58 Old Crofts Bank Davyhulme Manchester M41 7AB on 11 May 2012 (2 pages)
11 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2012Appointment of a voluntary liquidator (1 page)
11 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-08
(1 page)
11 May 2012Registered office address changed from 58 Old Crofts Bank Davyhulme Manchester M41 7AB on 11 May 2012 (2 pages)
11 May 2012Statement of affairs with form 4.19 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 August 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 3
(5 pages)
5 August 2011Director's details changed for Nina Kalashnikova on 15 May 2011 (2 pages)
5 August 2011Annual return made up to 18 May 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 3
(5 pages)
5 August 2011Director's details changed for Nina Kalashnikova on 15 May 2011 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Malcolm Alan Bird on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Malcolm Alan Bird on 2 October 2009 (2 pages)
12 July 2010Director's details changed for Malcolm Alan Bird on 2 October 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Return made up to 18/05/09; full list of members (4 pages)
4 June 2009Return made up to 18/05/09; full list of members (4 pages)
22 December 2008Accounts for a small company made up to 31 May 2008 (6 pages)
22 December 2008Accounts for a small company made up to 31 May 2008 (6 pages)
24 September 2008Return made up to 18/05/08; no change of members (7 pages)
24 September 2008Return made up to 18/05/08; no change of members (7 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
15 June 2007Return made up to 18/05/07; full list of members (7 pages)
15 June 2007Return made up to 18/05/07; full list of members (7 pages)
5 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
5 October 2006Accounts for a small company made up to 31 May 2006 (6 pages)
21 August 2006Return made up to 18/05/06; full list of members (7 pages)
21 August 2006Return made up to 18/05/06; full list of members (7 pages)
21 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
21 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Return made up to 18/05/05; full list of members (6 pages)
13 September 2005Return made up to 18/05/05; full list of members (6 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Ad 01/02/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 58 old crofts bank davyhulme manchester M41 7AB (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Ad 01/02/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 58 old crofts bank davyhulme manchester M41 7AB (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
18 May 2004Incorporation (9 pages)
18 May 2004Incorporation (9 pages)