Company NameColes Catering Ltd
Company StatusDissolved
Company Number08124091
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 10 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Directors

Director NameHarold Lewis Cole
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125-127 Union Street
Oldham
OL1 1TE
Director NameMr Marc David Joseph Cole
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125-127 Union Street
Oldham
OL1 1TE

Contact

Websitewww.coles-catering.co.uk

Location

Registered Address125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved following liquidation (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
1 December 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
27 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (16 pages)
27 October 2015Liquidators' statement of receipts and payments to 13 August 2015 (16 pages)
27 October 2015Liquidators statement of receipts and payments to 13 August 2015 (16 pages)
28 October 2014Liquidators' statement of receipts and payments to 13 August 2014 (10 pages)
28 October 2014Liquidators' statement of receipts and payments to 13 August 2014 (10 pages)
28 October 2014Liquidators statement of receipts and payments to 13 August 2014 (10 pages)
4 September 2013Appointment of a voluntary liquidator (1 page)
4 September 2013Statement of affairs with form 4.19 (6 pages)
4 September 2013Statement of affairs with form 4.19 (6 pages)
4 September 2013Appointment of a voluntary liquidator (1 page)
4 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2013Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE United Kingdom on 8 August 2013 (3 pages)
8 August 2013Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE United Kingdom on 8 August 2013 (3 pages)
8 August 2013Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE United Kingdom on 8 August 2013 (3 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 June 2012Incorporation
Statement of capital on 2012-06-29
  • GBP 100
(21 pages)
29 June 2012Incorporation
Statement of capital on 2012-06-29
  • GBP 100
(21 pages)