Company NameThe Posh Nosh Catering Company Ltd
Company StatusDissolved
Company Number03426469
CategoryPrivate Limited Company
Incorporation Date29 August 1997(26 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameBig Business Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameBernard Peter Grannon
NationalityBritish
StatusClosed
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Rathmore Road
Oxton
Birkenhead
Merseyside
CH43 2HE
Wales
Director NameMr Anthony Nigel Zausmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 11 January 2005)
RoleCatering Consultant
Correspondence Address13 Shaw Street
Hoylake
Wirral
CH47 2BW
Wales
Director NameMargaret Robinshsaw
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Waverley Road
Hoylake
Wirral
Merseyside
CH47 3DD
Wales

Location

Registered Address43a Market Street
Hoylake
Wirral
CH47 2BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth-£17,383
Cash£756
Current Liabilities£27,793

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
13 November 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
10 September 2003Registered office changed on 10/09/03 from: 94 market street hoylake wirral CH47 3BD (1 page)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 October 2002Return made up to 29/08/02; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
8 March 2002Registered office changed on 08/03/02 from: 17 waverley road hoylake wirral merseyside CH47 3DD (1 page)
29 January 2002Director resigned (1 page)
28 January 2002Total exemption small company accounts made up to 31 August 2000 (5 pages)
21 December 2001Return made up to 29/08/01; full list of members (6 pages)
2 January 2001Return made up to 29/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
23 February 2000Return made up to 29/08/99; full list of members (6 pages)
13 October 1999New director appointed (2 pages)
23 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
25 May 1999Company name changed big business services LIMITED\certificate issued on 26/05/99 (2 pages)
29 August 1997Incorporation (12 pages)