MITIE CATERING SERVICES (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

MITIE CATERING SERVICES (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05228363

Incorporation date

09/09/2004

Size

Dormant

Contacts

Registered address

Registered address

8 Monarch Court, The Brooms, Emersons Green, Bristol BS16 7FHCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2004)
dot icon07/04/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2013
First Gazette notice for voluntary strike-off
dot icon12/12/2013
Application to strike the company off the register
dot icon10/12/2013
Annual return made up to 2012-09-01 with full list of shareholders
dot icon09/12/2013
Termination of appointment of John Spencer Sheridan as a director on 2013-12-06
dot icon10/11/2013
Statement by Directors
dot icon10/11/2013
Statement of capital on 2013-11-11
dot icon10/11/2013
Solvency Statement dated 17/10/12
dot icon10/11/2013
Resolutions
dot icon07/10/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon22/08/2013
Director's details changed for Peter Iain Maynard Skoulding on 2013-08-23
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon03/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Ruby Mcgregor-Smith as a director on 2012-03-23
dot icon22/03/2012
Termination of appointment of Suzanne Claire Baxter as a director on 2012-03-23
dot icon22/03/2012
Appointment of Peter Iain Maynard Skoulding as a director on 2012-03-23
dot icon20/10/2011
Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN
dot icon11/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon04/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/04/2011
Termination of appointment of James Hay as a director
dot icon24/01/2011
Register inspection address has been changed
dot icon16/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon09/11/2009
Director's details changed for John Spencer Sheridan on 2009-11-10
dot icon04/11/2009
Director's details changed for Suzanne Claire Baxter on 2009-11-05
dot icon04/11/2009
Director's details changed for James Robert Colquhoun Hay on 2009-11-03
dot icon07/09/2009
Full accounts made up to 2009-03-31
dot icon31/08/2009
Return made up to 01/09/09; full list of members
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon03/04/2008
Appointment Terminated Director david bradbury
dot icon03/04/2008
Appointment Terminated Director karen fisher
dot icon03/02/2008
Ad 15/01/08--------- £ si 1@1=1 £ ic 500000/500001
dot icon03/02/2008
Nc inc already adjusted 15/01/08
dot icon03/02/2008
Resolutions
dot icon03/02/2008
Resolutions
dot icon03/02/2008
Resolutions
dot icon03/02/2008
Resolutions
dot icon06/12/2007
Director's particulars changed
dot icon22/10/2007
Director's particulars changed
dot icon03/10/2007
Full accounts made up to 2007-03-31
dot icon03/09/2007
Return made up to 01/09/07; full list of members
dot icon19/04/2007
Director's particulars changed
dot icon04/04/2007
Director resigned
dot icon01/01/2007
Secretary's particulars changed
dot icon01/01/2007
Director's particulars changed
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon02/10/2006
Memorandum and Articles of Association
dot icon02/10/2006
Resolutions
dot icon27/09/2006
Return made up to 01/09/06; full list of members
dot icon08/08/2006
Director's particulars changed
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Secretary resigned
dot icon29/05/2006
New director appointed
dot icon15/03/2006
New director appointed
dot icon05/10/2005
Return made up to 10/09/05; full list of members
dot icon05/10/2005
Accounts made up to 2005-03-31
dot icon04/09/2005
New director appointed
dot icon18/04/2005
Ad 07/04/05--------- £ si 50000@1=50000 £ ic 450000/500000
dot icon18/04/2005
Ad 07/04/05--------- £ si 195000@1=195000 £ ic 255000/450000
dot icon18/04/2005
Ad 07/04/05--------- £ si 254999@1=254999 £ ic 1/255000
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
£ nc 510000/1000000 07/04/05
dot icon18/04/2005
£ nc 1000/510000 07/04/05
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon16/01/2005
Certificate of change of name
dot icon21/10/2004
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New secretary appointed
dot icon12/09/2004
Secretary resigned
dot icon12/09/2004
Director resigned
dot icon09/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

12
psc login icon

Officers

This information is available in our reports to registered users.

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 MITIE CATERING SERVICES (NORTHERN) LIMITED

MITIE CATERING SERVICES (NORTHERN) LIMITED is an(a) Dissolved company incorporated on 09/09/2004 with the registered office located at 8 Monarch Court, The Brooms, Emersons Green, Bristol BS16 7FH. There are currently 2 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 MITIE CATERING SERVICES (NORTHERN) LIMITED?

toggle

MITIE CATERING SERVICES (NORTHERN) LIMITED is currently Dissolved. It was registered on 09/09/2004 and dissolved on 07/04/2014.

Where is MITIE CATERING SERVICES (NORTHERN) LIMITED located?

toggle

MITIE CATERING SERVICES (NORTHERN) LIMITED is registered at 8 Monarch Court, The Brooms, Emersons Green, Bristol BS16 7FH.

What does MITIE CATERING SERVICES (NORTHERN) LIMITED do?

toggle

MITIE CATERING SERVICES (NORTHERN) LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for MITIE CATERING SERVICES (NORTHERN) LIMITED?

toggle

The latest filing was on 07/04/2014: Final Gazette dissolved via voluntary strike-off.