PARTY CATERING SOLIHULL LIMITED

PARTY CATERING SOLIHULL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARTY CATERING SOLIHULL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06416091
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARTY CATERING SOLIHULL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PARTY CATERING SOLIHULL LIMITED located?

    Registered Office Address
    Carleton House 266-268 Stratford Road
    Shirley
    B90 3AD Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTY CATERING SOLIHULL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLAYPOD DAY NURSERY LIMITEDMay 03, 2012May 03, 2012
    PARTY CATERING SOLIHULL LIMITEDSep 15, 2009Sep 15, 2009
    PLAY POD SOLIHULL LIMITEDFeb 18, 2009Feb 18, 2009
    PARK VIEW SOLIHULL LIMITEDJun 02, 2008Jun 02, 2008
    TY 2001 LTDNov 02, 2007Nov 02, 2007

    What are the latest accounts for PARTY CATERING SOLIHULL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for PARTY CATERING SOLIHULL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Ms Antonia Jayne White as a person with significant control on Jan 02, 2020

    2 pagesPSC04

    Change of details for Ms Antonia Jayne White as a person with significant control on Jan 02, 2020

    2 pagesPSC04

    Director's details changed for Ms Antonia Jayne White on Jan 02, 2020

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Confirmation statement made on Nov 02, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Nov 02, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Nov 02, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 02, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Nov 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Nov 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Nov 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Director's details changed for Mrs Jane Dorothy Alison Lewis on Dec 20, 2012

    2 pagesCH01

    Annual return made up to Nov 02, 2012 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed playpod day nursery LIMITED\certificate issued on 11/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 11, 2012

    Change company name resolution on Dec 10, 2012

    RES15
    change-of-nameDec 11, 2012

    Change of name by resolution

    NM01

    Registered office address changed from , 240-244 Stratford Road, Shirley, Solihull, B90 3AE on Oct 30, 2012

    1 pagesAD01

    Who are the officers of PARTY CATERING SOLIHULL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Anthony John
    Mews Cottage 7 Parkfields
    Arden Drive Dorridge
    B93 8LL Solihull
    West Midlands
    Secretary
    Mews Cottage 7 Parkfields
    Arden Drive Dorridge
    B93 8LL Solihull
    West Midlands
    BritishDirector28149230001
    LEWIS, Anthony John
    Mews Cottage 7 Parkfields
    Arden Drive Dorridge
    B93 8LL Solihull
    West Midlands
    Director
    Mews Cottage 7 Parkfields
    Arden Drive Dorridge
    B93 8LL Solihull
    West Midlands
    EnglandBritishDirector28149230001
    LEWIS, Jayne Dorothy Alison
    7 Parkfields
    Arden Drive
    B93 8LL Dorridge, Solihull
    Mews Cottage
    West Midlands
    United Kingdom
    Director
    7 Parkfields
    Arden Drive
    B93 8LL Dorridge, Solihull
    Mews Cottage
    West Midlands
    United Kingdom
    United KingdomBritishDirector169410330002
    WHITE, Antonia Jayne
    Shirley
    B90 2AR Solihull
    134 Shakespeare Drive
    West Midlands
    United Kingdom
    Director
    Shirley
    B90 2AR Solihull
    134 Shakespeare Drive
    West Midlands
    United Kingdom
    United KingdomBritishDirector131048600002
    O'SULLIVAN, Caroline
    20 Egginton Road
    Hall Green
    B28 0LZ Birmingham
    Secretary
    20 Egginton Road
    Hall Green
    B28 0LZ Birmingham
    British49973840002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    LEWIS, Emma
    22 Blythe Way
    B91 3EY Solihull
    West Midlands
    Director
    22 Blythe Way
    B91 3EY Solihull
    West Midlands
    BritishDirector100408510001
    THOMAS, Charles Glyn
    Little Pinley Farm
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    Director
    Little Pinley Farm
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    EnglandBritishChartered Accountant3891200002
    WHITE, Antonia Jayne
    Small Lane
    Earlswood
    B94 5EL Solihull
    Glebe Farm House
    West Midlands
    Director
    Small Lane
    Earlswood
    B94 5EL Solihull
    Glebe Farm House
    West Midlands
    United KingdomBritishDirector131048600001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of PARTY CATERING SOLIHULL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony John Lewis
    7 Parkfields
    Arden Drive
    B93 8LL Dorridge, Solihull
    Mews Cottage
    West Midlands
    United Kingdom
    Apr 06, 2016
    7 Parkfields
    Arden Drive
    B93 8LL Dorridge, Solihull
    Mews Cottage
    West Midlands
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Antonia Jayne White
    Shirley
    B90 2AR Solihull
    134 Shakespeare Drive
    West Midlands
    United Kingdom
    Apr 06, 2016
    Shirley
    B90 2AR Solihull
    134 Shakespeare Drive
    West Midlands
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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