Prestwich
Manchester
M25 0AH
Director Name | Mr Michael Issler |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Michael Issler 50.00% Ordinary |
---|---|
1 at £1 | Sima Judith Issler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,276 |
Cash | £5,259 |
Current Liabilities | £16,449 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 August 2014 | Termination of appointment of Michael Issler as a director on 8 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Michael Issler as a director on 8 August 2014 (1 page) |
14 August 2014 | Appointment of Mrs Judith Sima Issler as a director on 8 August 2014 (2 pages) |
14 August 2014 | Termination of appointment of Michael Issler as a director on 8 August 2014 (1 page) |
14 August 2014 | Appointment of Mrs Judith Sima Issler as a director on 8 August 2014 (2 pages) |
14 August 2014 | Appointment of Mrs Judith Sima Issler as a director on 8 August 2014 (2 pages) |
28 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 November 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
8 November 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Director's details changed for Mr Michael Issler on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Michael Issler on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mr Michael Issler on 9 January 2013 (2 pages) |
19 September 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Company name changed contract caterers LIMITED\certificate issued on 10/07/12
|
10 July 2012 | Change of name notice (2 pages) |
10 July 2012 | Company name changed contract caterers LIMITED\certificate issued on 10/07/12
|
14 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
3 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|