Company NameStewpot Catering Co Limited
Company StatusDissolved
Company Number06747116
CategoryPrivate Limited Company
Incorporation Date12 November 2008(15 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Alan Whalley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 20 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address190 Greenside Lane
Droylsden
Greater Manchester
M43 7UR
Director NameMrs Janice Whalley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2015(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 20 February 2018)
RoleCatering
Country of ResidenceEngland
Correspondence Address190 Greenside Lane
Droylsden
Greater Manchester
M43 7UR
Secretary NameMrs Janice Whalley
StatusClosed
Appointed09 November 2015(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address190 Greenside Lane
Droylsden
Greater Manchester
M43 7UR
Director NameMrs Nicola Proffitt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address34 Byron Avenue
Droylsden
Greater Manchester
M43 6QB
Director NameMr Stewart Proffitt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address34 Byron Avenue
Droylsden
Greater Manchester
M43 6QB
Secretary NameMrs Nicola Proffitt
NationalityBritish
StatusResigned
Appointed12 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Byron Avenue
Droylsden
Greater Manchester
M43 6QB

Contact

Websitestewpotcatering.co.uk

Location

Registered Address190 Greenside Lane
Droylsden
Greater Manchester
M43 7UR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester

Shareholders

6k at £1Nicola Proffitt
50.00%
Ordinary
6k at £1Stewart Proffitt
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,099
Cash£601
Current Liabilities£4,076

Accounts

Latest Accounts9 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End09 November

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (3 pages)
28 November 2017Application to strike the company off the register (3 pages)
10 November 2017Amended total exemption small company accounts made up to 9 November 2016 (8 pages)
10 November 2017Amended total exemption small company accounts made up to 9 November 2016 (8 pages)
8 August 2017Total exemption small company accounts made up to 9 November 2016 (8 pages)
8 August 2017Total exemption small company accounts made up to 9 November 2016 (8 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 9 November 2015 (8 pages)
16 September 2016Total exemption small company accounts made up to 9 November 2015 (8 pages)
20 June 2016Previous accounting period shortened from 31 March 2016 to 9 November 2015 (1 page)
20 June 2016Previous accounting period shortened from 31 March 2016 to 9 November 2015 (1 page)
22 April 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
22 April 2016Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12,000
(5 pages)
15 December 2015Appointment of Mr Alan Whalley as a director on 9 November 2015 (2 pages)
15 December 2015Appointment of Mrs Janice Whalley as a director on 9 November 2015 (2 pages)
15 December 2015Appointment of Mrs Janice Whalley as a director on 9 November 2015 (2 pages)
15 December 2015Appointment of Mr Alan Whalley as a director on 9 November 2015 (2 pages)
15 December 2015Appointment of Mrs Janice Whalley as a secretary on 9 November 2015 (2 pages)
15 December 2015Appointment of Mrs Janice Whalley as a secretary on 9 November 2015 (2 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12,000
(5 pages)
8 December 2015Registered office address changed from 34 Byron Avenue Droylsden Greater Manchester M43 6QB to 190 Greenside Lane Droylsden Greater Manchester M43 7UR on 8 December 2015 (1 page)
8 December 2015Registered office address changed from 34 Byron Avenue Droylsden Greater Manchester M43 6QB to 190 Greenside Lane Droylsden Greater Manchester M43 7UR on 8 December 2015 (1 page)
7 December 2015Termination of appointment of Stewart Proffitt as a director on 9 November 2015 (1 page)
7 December 2015Termination of appointment of Nicola Proffitt as a director on 9 November 2015 (1 page)
7 December 2015Termination of appointment of Nicola Proffitt as a secretary on 9 November 2015 (1 page)
7 December 2015Termination of appointment of Nicola Proffitt as a director on 9 November 2015 (1 page)
7 December 2015Termination of appointment of Nicola Proffitt as a secretary on 9 November 2015 (1 page)
7 December 2015Termination of appointment of Stewart Proffitt as a director on 9 November 2015 (1 page)
6 May 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
6 May 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 12,000
(5 pages)
31 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 12,000
(5 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
8 April 2014Amended accounts made up to 31 March 2013 (8 pages)
8 April 2014Amended accounts made up to 31 March 2013 (8 pages)
22 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 12,000
(3 pages)
22 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 12,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (5 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (5 pages)
8 March 2013Amended accounts made up to 31 March 2012 (8 pages)
8 March 2013Amended accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
19 March 2012Amended accounts made up to 31 March 2011 (8 pages)
19 March 2012Amended accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mrs Nicola Proffitt on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr Stewart Proffitt on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Stewart Proffitt on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Nicola Proffitt on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Stewart Proffitt on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mrs Nicola Proffitt on 1 October 2009 (2 pages)
25 November 2008Ad 12/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
25 November 2008Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
25 November 2008Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
25 November 2008Ad 12/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
12 November 2008Incorporation (10 pages)
12 November 2008Incorporation (10 pages)