MITIE CATERING SERVICES (NORTHERN) LIMITED
Overview
Company Name | MITIE CATERING SERVICES (NORTHERN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05228363 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MITIE CATERING SERVICES (NORTHERN) LIMITED?
- Event catering activities (56210) / Accommodation and food service activities
Where is MITIE CATERING SERVICES (NORTHERN) LIMITED located?
Registered Office Address | 8 Monarch Court, The Brooms Emersons Green BS16 7FH Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MITIE CATERING SERVICES (NORTHERN) LIMITED?
Company Name | From | Until |
---|---|---|
MITIE (44) LIMITED | Sep 10, 2004 | Sep 10, 2004 |
What are the latest accounts for MITIE CATERING SERVICES (NORTHERN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for MITIE CATERING SERVICES (NORTHERN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Spencer Sheridan as a director on Dec 06, 2013 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 11, 2013
| 15 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ruby Mcgregor-Smith as a director on Mar 23, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Claire Baxter as a director on Mar 23, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Peter Iain Maynard Skoulding as a director on Mar 23, 2012 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN | 1 pages | AD02 | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of James Hay as a director | 1 pages | TM01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for John Spencer Sheridan on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Suzanne Claire Baxter on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of MITIE CATERING SERVICES (NORTHERN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol Avon | 114537130001 | |||||||
SKOULDING, Peter Iain Maynard | Director | 8 Monarch Court, The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | Accountant | 186216730001 | ||||
ROSS, Corina Katherine | Secretary | Ainsle Cottage 30b Belvedere Lansdown BA1 5HR Bath Avon | British | Secretary | 100221950001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Company Director | 113058450002 | ||||
BRADBURY, David Charles | Director | 2 Rivington Road Hale WA15 9PH Altrincham Cheshire | British | Director | 70112740001 | |||||
FISHER, Karen Jean | Director | 2 Tarrsteps Ingleby Barwick TS17 0NG Stockton Cleveland | British | Director | 107390520001 | |||||
HAY, James Robert Colquhoun | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Director | 152073650001 | ||||
MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | Finance Director | 39857280003 | ||||
SHERIDAN, John Spencer | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Director | 111482200002 | ||||
STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | Director | 1517500002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0