ASPULL CATERING EQUIPMENT AND SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPULL CATERING EQUIPMENT AND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02865571

Incorporation date

25/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Pinnacle 3rd Floor, 73 King Street, Manchester M2 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1993)
dot icon09/12/2023
Final Gazette dissolved following liquidation
dot icon09/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/07/2023
Liquidators' statement of receipts and payments to 2023-05-14
dot icon19/07/2022
Liquidators' statement of receipts and payments to 2022-05-14
dot icon20/07/2021
Liquidators' statement of receipts and payments to 2021-05-14
dot icon27/07/2020
Liquidators' statement of receipts and payments to 2020-05-14
dot icon26/07/2019
Liquidators' statement of receipts and payments to 2019-05-14
dot icon04/06/2018
Registered office address changed from Milton Street Royton Oldham Lancashire OL2 6QU to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 2018-06-04
dot icon31/05/2018
Statement of affairs
dot icon31/05/2018
Appointment of a voluntary liquidator
dot icon31/05/2018
Resolutions
dot icon19/03/2018
Termination of appointment of Steven Lewis Williams as a director on 2018-03-19
dot icon23/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/01/2017
Compulsory strike-off action has been discontinued
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon13/01/2017
Confirmation statement made on 2016-10-25 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/02/2016
Termination of appointment of Paul Crossley as a director on 2016-02-17
dot icon07/12/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/11/2014
Appointment of Mr Paul Crossley as a director on 2014-11-12
dot icon21/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/11/2012
Appointment of Steven Lewis Williams as a director
dot icon07/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon08/10/2012
Appointment of Mr Brian Stafford as a director
dot icon01/10/2012
Termination of appointment of Peter Overton as a director
dot icon30/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Appointment of Peter Richard Overton as a director
dot icon22/03/2012
Termination of appointment of Brian Stafford as a director
dot icon02/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr John Frederick Parrott on 2011-06-01
dot icon02/11/2011
Secretary's details changed for John Turner on 2011-06-01
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Termination of appointment of Peter Cox as a director
dot icon02/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon08/12/2009
Director's details changed for Peter Cox on 2009-10-01
dot icon08/12/2009
Director's details changed for Mr Brian Stafford on 2009-10-01
dot icon08/12/2009
Director's details changed for John Turner on 2009-10-01
dot icon08/12/2009
Director's details changed for Alan Draper on 2009-10-01
dot icon21/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/10/2008
Return made up to 25/10/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2007
Return made up to 25/10/07; full list of members
dot icon10/12/2007
Director's particulars changed
dot icon07/12/2007
New director appointed
dot icon09/09/2007
Director resigned
dot icon09/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2006
Return made up to 25/10/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
New director appointed
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/10/2005
Return made up to 25/10/05; full list of members
dot icon23/09/2005
Particulars of mortgage/charge
dot icon13/01/2005
Return made up to 25/10/04; full list of members
dot icon16/12/2004
Accounts for a small company made up to 2004-03-31
dot icon24/06/2004
Secretary resigned;director resigned
dot icon24/06/2004
New secretary appointed
dot icon20/01/2004
Return made up to 25/10/03; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-03-31
dot icon07/12/2002
Registered office changed on 07/12/02 from: garden lane leigh road boothstown worsley manchester M28 1JX
dot icon07/11/2002
Return made up to 25/10/02; full list of members
dot icon23/08/2002
Accounts for a small company made up to 2002-03-31
dot icon09/01/2002
Accounts for a small company made up to 2001-03-31
dot icon31/12/2001
New director appointed
dot icon20/11/2001
Return made up to 25/10/01; full list of members
dot icon12/02/2001
Return made up to 25/10/00; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon08/11/1999
Return made up to 25/10/99; full list of members
dot icon08/11/1999
Director resigned
dot icon16/07/1999
Particulars of mortgage/charge
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon04/01/1999
Director resigned
dot icon22/10/1998
Return made up to 25/10/98; no change of members
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/01/1997
Accounts for a small company made up to 1996-03-31
dot icon10/11/1996
Return made up to 25/10/96; no change of members
dot icon28/10/1996
Particulars of mortgage/charge
dot icon17/11/1995
Ad 13/03/95--------- £ si 9900@1
dot icon17/11/1995
Resolutions
dot icon17/11/1995
£ nc 1000/10000 12/03/95
dot icon30/10/1995
Return made up to 25/10/95; full list of members
dot icon13/09/1995
Accounts for a small company made up to 1995-03-31
dot icon03/02/1995
Return made up to 25/10/94; full list of members
dot icon03/02/1995
Ad 04/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/1995
Registered office changed on 29/01/95 from: P.O.box 4 leigh road boothstown worsley manchester M28 4JX
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Accounting reference date notified as 31/03
dot icon23/11/1993
Certificate of change of name
dot icon12/11/1993
New director appointed
dot icon12/11/1993
Director resigned;new director appointed
dot icon12/11/1993
Secretary resigned;new secretary appointed
dot icon12/11/1993
Registered office changed on 12/11/93 from: the britannia suiten dale international house 82-86 deansgate manchester M3 2ER
dot icon12/11/1993
Memorandum and Articles of Association
dot icon12/11/1993
Resolutions
dot icon25/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
25/10/1993 - 02/11/1993
4516
Parrott, John Frederick
Director
02/11/1993 - Present
17
Stafford, Brian
Director
02/11/1993 - 09/03/2012
1
Stafford, Brian
Director
01/10/2012 - Present
1
Overton, Peter Richard
Director
09/03/2012 - 30/09/2012
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About ASPULL CATERING EQUIPMENT AND SERVICES LIMITED

ASPULL CATERING EQUIPMENT AND SERVICES LIMITED is an(a) Dissolved company incorporated on 25/10/1993 with the registered office located at The Pinnacle 3rd Floor, 73 King Street, Manchester M2 4NG. There are currently 5 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 ASPULL CATERING EQUIPMENT AND SERVICES LIMITED?

toggle

ASPULL CATERING EQUIPMENT AND SERVICES LIMITED is currently Dissolved. It was registered on 25/10/1993 and dissolved on 09/12/2023.

Where is ASPULL CATERING EQUIPMENT AND SERVICES LIMITED located?

toggle

ASPULL CATERING EQUIPMENT AND SERVICES LIMITED is registered at The Pinnacle 3rd Floor, 73 King Street, Manchester M2 4NG.

What does ASPULL CATERING EQUIPMENT AND SERVICES LIMITED do?

toggle

ASPULL CATERING EQUIPMENT AND SERVICES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ASPULL CATERING EQUIPMENT AND SERVICES LIMITED?

toggle

The latest filing was on 09/12/2023: Final Gazette dissolved following liquidation.