Company NameCheshire Club Caterers Ltd
Company StatusDissolved
Company Number07361915
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Dissolution Date6 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameWilliam Bibby
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(1 day after company formation)
Appointment Duration3 years (closed 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Attlee Avenue
Culcheth
Warrington
Cheshire
WA3 5JA
Director NameWarren Bibby
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address1 Church Lane
Culcheth
Warrington
Cheshire
WA3 5DL

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
6 June 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
11 May 2012Statement of affairs with form 4.19 (5 pages)
11 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-08
(1 page)
11 May 2012Statement of affairs with form 4.19 (5 pages)
11 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2012Appointment of a voluntary liquidator (1 page)
11 May 2012Appointment of a voluntary liquidator (1 page)
20 April 2012Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington WA3 5QU United Kingdom on 20 April 2012 (2 pages)
20 April 2012Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington WA3 5QU United Kingdom on 20 April 2012 (2 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(3 pages)
8 November 2010Appointment of William Bibby as a director (3 pages)
8 November 2010Appointment of William Bibby as a director (3 pages)
29 October 2010Termination of appointment of Warren Bibby as a director (2 pages)
29 October 2010Termination of appointment of Warren Bibby as a director (2 pages)
1 September 2010Incorporation (34 pages)
1 September 2010Incorporation (34 pages)