Company NameThe Modern Caterer (Manchester) Limited
Company StatusDissolved
Company Number08300472
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 3 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, 10 months (closed 17 January 2023)
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 AddressOak House 214 Woodford Road
Woodford
Stockport
Cheshire
SK7 1QF
Director NameMr Nathan Philip Booth
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2016)
RoleChef
Country of ResidenceEngland
Correspondence Address2 George House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD

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£21,722
Cash£31,717
Current Liabilities£13,755

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

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 (3 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)
9 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)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (4 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)
24 May 2016Termination of appointment of Nathan Philip Booth as a director on 29 January 2016 (1 page)
24 May 2016Termination of appointment of Nathan Philip Booth as a director on 29 January 2016 (1 page)
10 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 May 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)
1 December 2014Appointment of Mr Nathan Philip Booth as a director on 28 November 2014 (2 pages)
1 December 2014Appointment of Mr Nathan Philip Booth as a director on 28 November 2014 (2 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 2013Registered office address changed from 7 Chequers Gardens Aigburth Liverpool Merseyside L9 8PD England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 7 Chequers Gardens Aigburth Liverpool Merseyside L9 8PD England on 16 December 2013 (1 page)
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)
14 December 2013Director's details changed for Peter Booth on 20 November 2013 (2 pages)
14 December 2013Director's details changed for Peter Booth on 20 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 2013Termination of appointment of Nathan Booth as a director (2 pages)
11 March 2013Appointment of Peter Booth as a director (3 pages)
11 February 2013Termination of appointment of Peter Booth as a director (2 pages)
11 February 2013Appointment of Nathan Philip Booth as a director (4 pages)
11 February 2013Termination of appointment of Peter Booth as a director (2 pages)
11 February 2013Appointment of Nathan Philip Booth as a director (4 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)