HDL (CATERING) LIMITED

Register to unlock more data on OkredoRegister

HDL (CATERING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

01561361

Incorporation date

14/05/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1986)
dot icon18/10/2011
Certificate of registration of a Friendly Society
dot icon18/10/2011
Miscellaneous
dot icon18/10/2011
Resolutions
dot icon25/08/2011
Appointment of Mr Steven Clive Bailey as a director
dot icon26/07/2011
Termination of appointment of Stephen Humes as a director
dot icon21/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2011-01-01
dot icon06/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon06/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon02/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon07/07/2010
Accounts for a dormant company made up to 2010-01-02
dot icon01/06/2010
Previous accounting period shortened from 2010-01-11 to 2010-01-02
dot icon26/03/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon26/03/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon20/07/2009
Return made up to 17/07/09; full list of members
dot icon06/06/2009
Accounts for a dormant company made up to 2009-01-10
dot icon18/08/2008
Accounts for a dormant company made up to 2008-01-12
dot icon28/07/2008
Appointment terminated director philip mccracken
dot icon17/07/2008
Return made up to 17/07/08; full list of members
dot icon17/07/2008
Location of register of members
dot icon17/03/2008
Director appointed mr stephen humes
dot icon17/03/2008
Appointment terminated director steven silver
dot icon17/03/2008
Director appointed mr philip guy mccracken
dot icon17/03/2008
Secretary appointed miss katherine elizabeth eldridge
dot icon17/03/2008
Director appointed mr timothy hurrell
dot icon17/03/2008
Appointment terminated director united co operatives director 1 LIMITED
dot icon17/03/2008
Appointment terminated secretary united co operatives secretary LIMITED
dot icon22/11/2007
Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY
dot icon21/11/2007
Accounting reference date shortened from 25/01/08 to 11/01/08
dot icon21/08/2007
Accounts for a dormant company made up to 2007-01-27
dot icon30/07/2007
Return made up to 17/07/07; full list of members
dot icon11/05/2007
New director appointed
dot icon01/08/2006
Return made up to 17/07/06; full list of members
dot icon07/04/2006
Accounts for a dormant company made up to 2006-01-28
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Secretary resigned;director resigned
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
New director appointed
dot icon27/10/2005
Accounts for a dormant company made up to 2005-01-22
dot icon16/08/2005
Return made up to 17/07/05; full list of members
dot icon18/08/2004
Registered office changed on 18/08/04 from: wood house, etruria road hanley stoke on trent staffordshire ST1 5NW
dot icon05/08/2004
Return made up to 17/07/04; full list of members
dot icon08/06/2004
Accounts for a dormant company made up to 2004-01-24
dot icon20/11/2003
Accounts for a dormant company made up to 2003-01-25
dot icon16/09/2003
Return made up to 17/07/03; full list of members
dot icon06/10/2002
Accounts for a dormant company made up to 2002-01-26
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon02/09/2002
Return made up to 17/07/02; full list of members
dot icon20/11/2001
Accounts for a dormant company made up to 2001-01-27
dot icon10/08/2001
Return made up to 17/07/01; full list of members
dot icon25/10/2000
Accounts for a dormant company made up to 2000-01-22
dot icon01/08/2000
Return made up to 17/07/00; full list of members
dot icon14/09/1999
Return made up to 17/07/99; no change of members
dot icon07/06/1999
Accounts for a dormant company made up to 1999-01-23
dot icon25/08/1998
Return made up to 17/07/98; no change of members
dot icon08/07/1998
Accounts for a dormant company made up to 1998-01-24
dot icon22/07/1997
Accounts for a dormant company made up to 1997-01-25
dot icon22/07/1997
Return made up to 17/07/97; full list of members
dot icon12/09/1996
Secretary resigned;director resigned
dot icon12/09/1996
New secretary appointed;new director appointed
dot icon18/07/1996
Return made up to 17/07/96; no change of members
dot icon01/05/1996
Accounts for a dormant company made up to 1996-01-25
dot icon21/07/1995
Return made up to 17/07/95; no change of members
dot icon21/06/1995
Accounts for a dormant company made up to 1995-01-28
dot icon11/10/1994
Resolutions
dot icon03/10/1994
Full accounts made up to 1994-01-22
dot icon20/07/1994
Return made up to 17/07/94; full list of members
dot icon12/07/1994
Full accounts made up to 1993-01-25
dot icon10/03/1994
Secretary resigned;new secretary appointed
dot icon21/10/1993
Return made up to 17/07/93; full list of members
dot icon25/08/1993
Full accounts made up to 1992-01-25
dot icon25/08/1993
Full accounts made up to 1991-09-28
dot icon14/02/1993
Director resigned;new director appointed
dot icon13/10/1992
Registered office changed on 13/10/92 from: c/o united norwest co-operatives co-operative house wythenshawe civic centre manchester M22 5RE
dot icon11/08/1992
Director resigned
dot icon11/08/1992
Director resigned
dot icon11/08/1992
Director resigned
dot icon11/08/1992
Director resigned
dot icon29/07/1992
Return made up to 17/07/92; full list of members
dot icon17/06/1992
Director resigned
dot icon04/06/1992
Declaration of satisfaction of mortgage/charge
dot icon03/06/1992
Director resigned
dot icon03/06/1992
Director resigned
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon26/03/1992
Accounting reference date shortened from 30/09 to 25/01
dot icon08/01/1992
Certificate of change of name
dot icon06/01/1992
Registered office changed on 06/01/92 from: 2 broadway hyde cheshire SK14 4QQ
dot icon06/01/1992
Secretary resigned;new secretary appointed
dot icon06/01/1992
Director resigned
dot icon06/01/1992
Director resigned
dot icon02/01/1992
Declaration of satisfaction of mortgage/charge
dot icon02/01/1992
Declaration of satisfaction of mortgage/charge
dot icon02/01/1992
Declaration of satisfaction of mortgage/charge
dot icon02/01/1992
Declaration of satisfaction of mortgage/charge
dot icon02/01/1992
Declaration of satisfaction of mortgage/charge
dot icon07/09/1991
Full accounts made up to 1990-09-29
dot icon02/08/1991
Return made up to 17/07/91; no change of members
dot icon17/02/1991
Director resigned
dot icon08/08/1990
Return made up to 17/07/90; full list of members
dot icon26/07/1990
Full accounts made up to 1989-09-30
dot icon19/04/1990
Full accounts made up to 1989-03-31
dot icon19/04/1990
Return made up to 06/04/90; full list of members
dot icon25/10/1989
Director resigned
dot icon11/10/1989
New director appointed
dot icon19/09/1989
Director resigned
dot icon12/06/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon26/05/1989
Full accounts made up to 1988-02-29
dot icon21/04/1989
Particulars of mortgage/charge
dot icon21/04/1989
Particulars of mortgage/charge
dot icon21/04/1989
New director appointed
dot icon21/04/1989
New director appointed
dot icon14/04/1989
Resolutions
dot icon14/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/04/1989
Registered office changed on 14/04/89 from: 11 camden place preston PR1 3EH
dot icon22/03/1989
Declaration of satisfaction of mortgage/charge
dot icon07/03/1989
Accounting reference date extended from 28/02 to 31/03
dot icon06/01/1989
Registered office changed on 06/01/89 from: queens factory staining road blackpool FY3 0AE
dot icon04/01/1989
Return made up to 14/07/88; full list of members
dot icon15/11/1988
Declaration of satisfaction of mortgage/charge
dot icon18/10/1988
New director appointed
dot icon12/09/1988
Particulars of mortgage/charge
dot icon12/09/1988
Particulars of mortgage/charge
dot icon23/08/1988
Particulars of mortgage/charge
dot icon01/08/1988
Wd 14/06/88 ad 29/04/88--------- premium £ si 416@1=416 £ ic 1000/1416
dot icon01/07/1988
Full accounts made up to 1987-02-28
dot icon11/04/1988
Particulars of mortgage/charge
dot icon18/03/1988
Particulars of mortgage/charge
dot icon25/02/1988
Certificate of change of name
dot icon21/12/1987
Return made up to 25/03/87; no change of members
dot icon30/03/1987
Accounts for a small company made up to 1986-02-28
dot icon21/03/1987
Return made up to 04/06/86; full list of members
dot icon03/12/1986
Accounts for a small company made up to 1985-02-28
dot icon03/10/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2011
dot iconLast change occurred
01/01/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/01/2011
dot iconNext account date
01/01/2012
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
Bailey, Steven Clive
Director
22/07/2011 - Present
81
Wates, Martyn James
Director
30/08/2002 - 06/01/2006
218
Sellers, Caroline Jane
Secretary
26/03/2010 - Present
-
Eldridge, Katherine Elizabeth
Secretary
23/01/2008 - 26/03/2010
152
Silver, Steven Russell
Director
24/04/2007 - 22/01/2008
59

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HDL (CATERING) LIMITED

HDL (CATERING) LIMITED is an(a) Converted / Closed company incorporated on 14/05/1981 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. 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 HDL (CATERING) LIMITED?

toggle

HDL (CATERING) LIMITED is currently Converted / Closed. It was registered on 14/05/1981 and dissolved on 18/10/2011.

Where is HDL (CATERING) LIMITED located?

toggle

HDL (CATERING) LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What is the latest filing for HDL (CATERING) LIMITED?

toggle

The latest filing was on 18/10/2011: Certificate of registration of a Friendly Society.