Company NameThe Modern Caterer (Cheshire) Limited
Company StatusDissolved
Company Number08300459
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NamePeter Booth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(3 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (closed 12 July 2022)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address91 Hospital Street
Nantwich
CW5 5RU
Director NamePeter Booth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address7 Chequers Gardens
Aigburth
Liverpool
L9 8PD
Director NameMr Nathan Philip Booth
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(2 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 05 March 2013)
RoleChef
Country of ResidenceEngland
Correspondence Address7 Chequers Gardens
Aigburth
Liverpool
L19 3PD

Location

Registered Address91 Hospital Street
Nantwich
CW5 5RU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,556
Cash£37,491
Current Liabilities£43,556

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
14 April 2022Application to strike the company off the register (1 page)
3 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
18 July 2021Micro company accounts made up to 30 November 2020 (2 pages)
16 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 November 2019 (2 pages)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
27 November 2018Registered office address changed from C/O Abacus Accountants 2 George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 91 Hospital Street Nantwich CW5 5RU on 27 November 2018 (1 page)
27 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
17 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 17 April 2014 (1 page)
17 April 2014Registered office address changed from C/O Abacus Accountants Charles House Princes Court Nantwich Cheshire CW5 6PQ on 17 April 2014 (1 page)
16 December 2013Director's details changed for Peter Booth on 20 November 2013 (2 pages)
16 December 2013Director's details changed for Peter Booth on 20 November 2013 (2 pages)
16 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
26 November 2013Registered office address changed from 100 Town Lane 214 Woodford Road Mobberley Knutsford Cheshire WA16 7HW England on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from 100 Town Lane 214 Woodford Road Mobberley Knutsford Cheshire WA16 7HW England on 26 November 2013 (2 pages)
11 March 2013Termination of appointment of Nathan Booth as a director (2 pages)
11 March 2013Appointment of Peter Booth as a director (3 pages)
11 March 2013Appointment of Peter Booth as a director (3 pages)
11 March 2013Termination of appointment of Nathan Booth as a director (2 pages)
11 February 2013Termination of appointment of Peter Booth as a director (2 pages)
11 February 2013Termination of appointment of Peter Booth as a director (2 pages)
11 February 2013Appointment of Nathan Philip Booth as a director (3 pages)
11 February 2013Appointment of Nathan Philip Booth as a director (3 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)