Company NameChadderton Catering Equipment Ltd
Company StatusDissolved
Company Number08111589
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Mohammed Khalil
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E Westwood Industrial Estate Arkwright Street
Chadderton
Oldham
Lancashire
OL9 9LZ
Director NameMs Nicola Jayne Harris
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Westwood Industrial Estate Arkwright Street
Chadderton
Oldham
Lancashire
OL9 9LZ

Contact

Websitewww.chaddertoncateringequipment.com
Telephone0161 6242043
Telephone regionManchester

Location

Registered AddressUnit E Westwood Industrial Estate Arkwright Street
Chadderton
Oldham
Lancashire
OL9 9LZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

100 at £1Mohammad Khalil
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
26 February 2013Termination of appointment of Nicola Harris as a director (1 page)
26 February 2013Appointment of Mr Mohammad Khalil as a director (2 pages)
26 February 2013Termination of appointment of Nicola Harris as a director (1 page)
26 February 2013Appointment of Mr Mohammad Khalil as a director (2 pages)
2 October 2012Registered office address changed from 140 Burnley Lane Chadderton Oldham Lancashire OL1 2QQ United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 140 Burnley Lane Chadderton Oldham Lancashire OL1 2QQ United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 140 Burnley Lane Chadderton Oldham Lancashire OL1 2QQ United Kingdom on 2 October 2012 (1 page)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)