ALFRESCO CATERING LIMITED

Register to unlock more data on OkredoRegister

ALFRESCO CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03893784

Incorporation date

13/12/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

66 Cross Street, Sale, Manchester M33 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1999)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon03/12/2014
Application to strike the company off the register
dot icon09/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon29/10/2013
Termination of appointment of Andrew Douglas Boyle as a director on 2013-10-23
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon21/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon11/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Ajith Jayaprakash Jayawickrema on 2010-01-12
dot icon11/01/2010
Director's details changed for Richard Paul Smithson on 2010-01-12
dot icon11/01/2010
Director's details changed for Mr Andrew Douglas Boyle on 2010-01-12
dot icon13/09/2009
Director appointed mr ajith jayaprakash jayawickrema
dot icon16/08/2009
Appointment terminated director craig tyldesley
dot icon19/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/02/2009
Return made up to 14/12/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon02/01/2008
Return made up to 14/12/07; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Resolutions
dot icon28/06/2007
Memorandum and Articles of Association
dot icon25/06/2007
Resolutions
dot icon24/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon27/02/2007
New director appointed
dot icon04/01/2007
Return made up to 14/12/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/01/2006
Director resigned
dot icon12/12/2005
Return made up to 14/12/05; full list of members
dot icon17/11/2005
Director's particulars changed
dot icon09/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/06/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon18/01/2005
Return made up to 14/12/04; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/12/2004
New director appointed
dot icon05/01/2004
Return made up to 14/12/03; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon30/12/2002
Return made up to 14/12/02; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon01/09/2002
Particulars of mortgage/charge
dot icon14/04/2002
Secretary's particulars changed;director's particulars changed
dot icon11/12/2001
Return made up to 14/12/01; full list of members
dot icon01/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/04/2001
Registered office changed on 09/04/01 from: charles and company second floor hilton house 21 the downs altrincham cheshire WA14 2QD
dot icon11/01/2001
Return made up to 14/12/00; full list of members
dot icon30/10/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon10/09/2000
Ad 04/09/00--------- £ si 998@1=998 £ ic 1/999
dot icon20/07/2000
Particulars of mortgage/charge
dot icon20/07/2000
Particulars of mortgage/charge
dot icon17/07/2000
Particulars of mortgage/charge
dot icon17/07/2000
Particulars of mortgage/charge
dot icon01/03/2000
Certificate of change of name
dot icon29/01/2000
New secretary appointed;new director appointed
dot icon29/01/2000
New director appointed
dot icon29/01/2000
Registered office changed on 30/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon24/01/2000
Secretary resigned
dot icon24/01/2000
Director resigned
dot icon13/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smithson, Richard Paul
Secretary
17/01/2000 - Present
-
Fraser, Jonathan
Director
17/01/2000 - 14/12/2004
-
Schiavetta, Emelia
Director
24/11/2004 - 29/11/2005
-
Tyldesley, Craig John
Director
31/01/2007 - 11/08/2009
-
INSTANT COMPANIES LIMITED
Nominee Director
13/12/1999 - 17/01/2000
43699

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFRESCO CATERING LIMITED

ALFRESCO CATERING LIMITED is an(a) Dissolved company incorporated on 13/12/1999 with the registered office located at 66 Cross Street, Sale, Manchester M33 7AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRESCO CATERING LIMITED?

toggle

ALFRESCO CATERING LIMITED is currently Dissolved. It was registered on 13/12/1999 and dissolved on 30/03/2015.

Where is ALFRESCO CATERING LIMITED located?

toggle

ALFRESCO CATERING LIMITED is registered at 66 Cross Street, Sale, Manchester M33 7AN.

What does ALFRESCO CATERING LIMITED do?

toggle

ALFRESCO CATERING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALFRESCO CATERING LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.