This company is commonly known as Aspull Catering Equipment And Services Limited. The company was founded 30 years ago and was given the registration number 02865571. The firm's registered office is in MANCHESTER. You can find them at The Pinnacle 3rd Floor, 73 King Street, Manchester, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | ASPULL CATERING EQUIPMENT AND SERVICES LIMITED |
---|---|---|
Company Number | : | 02865571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 October 1993 |
Industry Codes | : |
|
Registered Address | : | The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG | Secretary | 18 June 2004 | Active |
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG | Director | 08 May 2006 | Active |
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG | Director | 02 November 1993 | Active |
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG | Director | 01 October 2012 | Active |
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG | Director | 08 May 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 25 October 1993 | Active |
2 Alder Lane, Hillins, Oldham, OL8 3UB | Secretary | 02 November 1993 | Active |
Milton Street, Royton, Oldham, OL2 6QU | Director | 23 September 2007 | Active |
Milton Street, Royton, Oldham, OL2 6QU | Director | 12 November 2014 | Active |
2 Alder Lane, Hillins, Oldham, OL8 3UB | Director | 08 May 1998 | Active |
5 Ulverston Avenue, Chadderton, Oldham, OL9 9DP | Director | 08 May 1998 | Active |
60 Harewood Drive, Royton, Oldham, OL2 5TB | Director | 06 December 2001 | Active |
60 Harewood Drive, Royton, Oldham, OL2 5TB | Director | 08 May 1998 | Active |
Milton Street, Royton, Oldham, OL2 6QU | Director | 09 March 2012 | Active |
Milton Street, Royton, Oldham, OL2 6QU | Director | 02 November 1993 | Active |
Milton Street, Royton, Oldham, OL2 6QU | Director | 05 November 2012 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 25 October 1993 | Active |
Mr John Frederick Parrott | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Address | : | The Pinnacle, 3rd Floor, Manchester, M2 4NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-05-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-31 | Resolution | Resolution. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Gazette | Gazette filings brought up to date. | Download |
2017-01-17 | Gazette | Gazette notice compulsory. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Officers | Termination director company with name termination date. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-21 | Officers | Appoint person director company with name date. | Download |
2014-11-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.