THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03064389

Incorporation date

04/06/1995

Size

Small

Contacts

Registered address

Registered address

Kennerley Works, 161 Buxton Road, Stockport, Cheshire SK2 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1995)
dot icon30/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2021
Voluntary strike-off action has been suspended
dot icon29/12/2020
First Gazette notice for voluntary strike-off
dot icon17/12/2020
Application to strike the company off the register
dot icon25/06/2020
Director's details changed for Henry George Stephenson on 2017-12-01
dot icon25/06/2020
Restoration by order of the court
dot icon12/02/2019
Final Gazette dissolved via voluntary strike-off
dot icon27/11/2018
First Gazette notice for voluntary strike-off
dot icon19/11/2018
Application to strike the company off the register
dot icon14/11/2018
Accounts for a small company made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon28/03/2018
Appointment of Mr Brian Mayling as a secretary on 2018-03-28
dot icon28/03/2018
Termination of appointment of Roger Crosby as a secretary on 2018-03-27
dot icon28/03/2018
Termination of appointment of Roger Crosby as a director on 2018-03-27
dot icon24/01/2018
Appointment of Mrs Pauline Birch as a director on 2018-01-23
dot icon24/01/2018
Termination of appointment of Timothy James Lockett as a director on 2018-01-24
dot icon28/11/2017
Accounts for a small company made up to 2017-03-31
dot icon13/11/2017
Appointment of Mr Thomas Gerald English as a director on 2017-11-01
dot icon13/11/2017
Termination of appointment of Alan Scott Jackson as a director on 2017-11-01
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-20
dot icon06/07/2017
Appointment of Mr John Macpherson as a director on 2017-06-26
dot icon09/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-03-23
dot icon02/04/2017
Appointment of Mr Kevin Michael Ashby as a director on 2017-04-01
dot icon11/11/2016
Accounts for a small company made up to 2016-03-31
dot icon28/10/2016
Statement of capital following an allotment of shares on 2016-08-23
dot icon05/10/2016
Appointment of Mr John Gelling as a director on 2016-10-01
dot icon18/06/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon16/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon14/06/2016
Appointment of Mr Peter Gordon Coles as a director on 2016-04-01
dot icon08/08/2015
Termination of appointment of Gerald Grant Wilson as a director on 2015-06-25
dot icon08/08/2015
Appointment of Mrs Angela Cara Mcghee as a director on 2015-06-25
dot icon08/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon08/04/2015
Accounts for a small company made up to 2014-11-30
dot icon15/03/2015
Appointment of Mr Roger Crosby as a secretary on 2015-03-12
dot icon15/03/2015
Termination of appointment of Richard Agnew as a director on 2015-03-12
dot icon15/03/2015
Termination of appointment of Henry George Stephenson as a secretary on 2015-03-12
dot icon15/03/2015
Appointment of Mr Andrew George Hampton as a director on 2015-03-12
dot icon15/03/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon25/06/2014
Accounts for a small company made up to 2013-11-30
dot icon17/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon13/06/2014
Appointment of Mr Damien Lee Potter as a director
dot icon21/06/2013
Accounts for a small company made up to 2012-11-30
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Christopher Oxby as a director
dot icon21/11/2012
Appointment of Mr Alex Paul Walton as a director
dot icon11/07/2012
Accounts for a small company made up to 2011-11-30
dot icon11/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon11/06/2012
Director's details changed for Gerald Grant Wilson on 2012-04-02
dot icon24/04/2012
Appointment of Gerald Grant Wilson as a director
dot icon02/04/2012
Termination of appointment of James Mcrobb as a director
dot icon20/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon12/04/2011
Termination of appointment of William Armstrong as a director
dot icon12/04/2011
Appointment of Mr Richard Agnew as a director
dot icon25/03/2011
Accounts for a small company made up to 2010-11-30
dot icon24/02/2011
Termination of appointment of Roger Stanford as a director
dot icon24/02/2011
Appointment of Mr Brian John Mayling as a director
dot icon02/12/2010
Appointment of Mr James Alexander Mcrobb as a director
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon01/09/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon01/09/2010
Director's details changed for Timothy James Lockett on 2010-06-05
dot icon01/09/2010
Director's details changed for Henry George Stephenson on 2010-06-05
dot icon01/09/2010
Director's details changed for Alan Scott Jackson on 2010-06-05
dot icon01/09/2010
Director's details changed for William Armstrong on 2010-06-05
dot icon26/04/2010
Appointment of Mr Stephen Paul Abbott as a director
dot icon23/04/2010
Termination of appointment of Colin Kidd as a director
dot icon13/04/2010
Full accounts made up to 2009-11-30
dot icon16/06/2009
Return made up to 05/06/09; full list of members
dot icon21/04/2009
Full accounts made up to 2008-11-30
dot icon25/11/2008
Return made up to 05/06/08; full list of members
dot icon12/08/2008
Appointment terminated director paul thompson
dot icon08/08/2008
Director appointed roger crosby
dot icon08/08/2008
Director appointed jeremy spence
dot icon01/08/2008
Appointment terminated director robert wildblood
dot icon01/04/2008
Full accounts made up to 2007-11-30
dot icon01/08/2007
Return made up to 05/06/07; full list of members
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon09/05/2007
Full accounts made up to 2006-11-30
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New secretary appointed
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
Director resigned
dot icon11/07/2006
Return made up to 05/06/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-11-30
dot icon23/08/2005
Full accounts made up to 2004-11-30
dot icon11/07/2005
Return made up to 05/06/05; full list of members
dot icon29/06/2005
Director resigned
dot icon11/08/2004
Return made up to 05/06/04; full list of members
dot icon01/07/2004
Full accounts made up to 2003-11-30
dot icon25/06/2003
Return made up to 05/06/03; full list of members
dot icon10/06/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon06/06/2003
Full accounts made up to 2002-11-30
dot icon10/10/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New director appointed
dot icon27/09/2002
Ad 10/09/02--------- £ si 1000@1=1000 £ ic 8000/9000
dot icon09/08/2002
Return made up to 05/06/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-11-30
dot icon24/05/2002
Director resigned
dot icon13/02/2002
Registered office changed on 13/02/02 from: 30A-39 redcliff street bristol avon BS1 6LJ
dot icon12/06/2001
Return made up to 05/06/01; full list of members
dot icon08/06/2001
Full accounts made up to 2000-11-30
dot icon30/04/2001
Director resigned
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New director appointed
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon28/09/2000
Return made up to 05/06/00; change of members
dot icon28/09/2000
Ad 02/03/00--------- £ si 2000@1=2000 £ ic 6000/8000
dot icon28/09/2000
Resolutions
dot icon28/09/2000
£ nc 6000/20000 02/03/00
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Director resigned
dot icon15/11/1999
Return made up to 05/06/99; change of members
dot icon09/08/1999
Full accounts made up to 1998-11-30
dot icon12/08/1998
Return made up to 05/06/98; full list of members
dot icon23/07/1998
New director appointed
dot icon09/04/1998
Accounts for a small company made up to 1997-11-30
dot icon25/06/1997
Return made up to 05/06/97; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-11-30
dot icon17/01/1997
New director appointed
dot icon10/12/1996
New director appointed
dot icon10/12/1996
Return made up to 05/06/96; full list of members
dot icon09/02/1996
Accounting reference date extended from 30/04 to 30/11
dot icon18/08/1995
Accounting reference date notified as 30/04
dot icon18/08/1995
Ad 05/06/95--------- £ si 5998@1=5998 £ ic 2/6000
dot icon05/07/1995
New director appointed
dot icon12/06/1995
Secretary resigned
dot icon05/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/06/1995 - 04/06/1995
99600
Brett, Michael Edward Gerald
Director
01/03/2000 - 30/03/2001
2
Patterson, Christopher John
Director
04/06/1995 - 31/03/2002
24
Jackson, Alan Scott
Director
01/03/2000 - 31/10/2017
7
Ashby, Kevin Michael
Director
31/03/2017 - Present
4

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

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 THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED

THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED is an(a) Dissolved company incorporated on 04/06/1995 with the registered office located at Kennerley Works, 161 Buxton Road, Stockport, Cheshire SK2 6EQ. There are currently 15 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 THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED?

toggle

THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED is currently Dissolved. It was registered on 04/06/1995 and dissolved on 29/03/2021.

Where is THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED located?

toggle

THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED is registered at Kennerley Works, 161 Buxton Road, Stockport, Cheshire SK2 6EQ.

What does THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED do?

toggle

THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for THE CATERING AND BAR EQUIPMENT SUPPLY COMPANY LIMITED?

toggle

The latest filing was on 30/03/2021: Final Gazette dissolved via voluntary strike-off.