Company NameDevilish Catering Limited
Company StatusDissolved
Company Number06917390
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date22 June 2012 (11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Rachel Mary Atkinson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
Director NameMr Steven Richard Atkinson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2012Final Gazette dissolved following liquidation (1 page)
22 June 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
22 March 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
29 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (10 pages)
29 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (10 pages)
29 December 2011Liquidators statement of receipts and payments to 24 November 2011 (10 pages)
7 December 2010Registered office address changed from 19 Black Horse Hill West Kirby Wirral CH48 6DS on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 19 Black Horse Hill West Kirby Wirral CH48 6DS on 7 December 2010 (2 pages)
7 December 2010Registered office address changed from 19 Black Horse Hill West Kirby Wirral CH48 6DS on 7 December 2010 (2 pages)
30 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-25
(1 page)
30 November 2010Statement of affairs with form 4.19 (7 pages)
30 November 2010Statement of affairs with form 4.19 (7 pages)
30 November 2010Appointment of a voluntary liquidator (1 page)
30 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2010Appointment of a voluntary liquidator (1 page)
12 July 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(4 pages)
12 July 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(4 pages)
12 July 2010Director's details changed for Mrs. Rachel Mary Atkinson on 28 May 2010 (2 pages)
12 July 2010Director's details changed for Mr. Steven Richard Atkinson on 28 May 2010 (2 pages)
12 July 2010Director's details changed for Mrs. Rachel Mary Atkinson on 28 May 2010 (2 pages)
12 July 2010Director's details changed for Mr. Steven Richard Atkinson on 28 May 2010 (2 pages)
28 May 2009Incorporation (14 pages)
28 May 2009Incorporation (14 pages)