Company NameTimperley Caterers Limited
Company StatusDissolved
Company Number06785697
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMohammed Goolshad Miah
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodbine Street
Rochdale
Lancashire
OL16 5JB
Secretary NameIslam Uddin
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleBusinessman
Correspondence Address53 Ratcliffe Street
Manchester
M19 3GF
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameIslam Uddin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleBusinessman
Correspondence Address53 Ratcliffe Street
Manchester
M19 3GF
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address30 Riddings Road
Timperley
WA15 6BP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardTimperley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
30 December 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
30 December 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 2
(4 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 2
(4 pages)
24 February 2011Annual return made up to 7 January 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 2
(4 pages)
6 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 January 2010 (2 pages)
24 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mohammed Goolshad Miah on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mohammed Goolshad Miah on 23 February 2010 (2 pages)
11 February 2009Secretary appointed islam uddin (1 page)
11 February 2009Appointment terminated director islam uddin (1 page)
11 February 2009Secretary appointed islam uddin (1 page)
11 February 2009Appointment Terminated Director islam uddin (1 page)
14 January 2009Director appointed mohammed miah (2 pages)
14 January 2009Director appointed islam uddin (2 pages)
14 January 2009Ad 07/01/09-06/01/10\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
14 January 2009Ad 07/01/09-06/01/10 gbp si 100@1=100 gbp ic 2/102 (2 pages)
14 January 2009Director appointed mohammed miah (2 pages)
14 January 2009Director appointed islam uddin (2 pages)
8 January 2009Appointment Terminated Director elizabeth davies (1 page)
8 January 2009Appointment terminated director elizabeth davies (1 page)
8 January 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
8 January 2009Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
7 January 2009Incorporation (13 pages)
7 January 2009Incorporation (13 pages)