Company NameJ A C Catering Ltd
Company StatusDissolved
Company Number06660943
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 8 months ago)
Dissolution Date20 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Charles Edward Robin Greenway
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCross Lanes Farm
Old Moss Tarvin
Chester
Cheshire
CH3 8HR
Wales
Director NameLeslie Manning
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Pike Lane
Kingsley
Cheshire
WA6 8EN
Director NameMrs Michele Kim Manning
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Pike Lane, Kingsley
Frodsham
Cheshire
WA6 8EN

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£51,819
Cash£3,247
Current Liabilities£141,225

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2017Insolvency:re progress report 22/01/2016-21/01/2017 (13 pages)
2 March 2016INSOLVENCY:Progress report ends 21/01/2016 (12 pages)
23 February 2016Insolvency:liquidators annual progress report to 21/01/2015 (10 pages)
20 May 2014INSOLVENCY:progress report (9 pages)
18 March 2013Registered office address changed from Sterling House Mandarin Court Centre Park Warrington Cheshire WA1 1GG United Kingdom on 18 March 2013 (2 pages)
14 March 2013Appointment of a liquidator (1 page)
21 December 2012Order of court to wind up (2 pages)
25 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 200
(6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Director's details changed for Charles Edward Robin Greenway on 31 July 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Leslie Manning on 31 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 August 2009Return made up to 31/07/09; full list of members (5 pages)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
19 January 2009Ad 28/11/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
31 July 2008Incorporation (13 pages)