UKBizDB.co.uk

ASPULL CATERING EQUIPMENT AND SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

Secretary18 June 2004Active
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

Director08 May 2006Active
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

Director02 November 1993Active
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

Director01 October 2012Active
The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

Director08 May 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary25 October 1993Active
2 Alder Lane, Hillins, Oldham, OL8 3UB

Secretary02 November 1993Active
Milton Street, Royton, Oldham, OL2 6QU

Director23 September 2007Active
Milton Street, Royton, Oldham, OL2 6QU

Director12 November 2014Active
2 Alder Lane, Hillins, Oldham, OL8 3UB

Director08 May 1998Active
5 Ulverston Avenue, Chadderton, Oldham, OL9 9DP

Director08 May 1998Active
60 Harewood Drive, Royton, Oldham, OL2 5TB

Director06 December 2001Active
60 Harewood Drive, Royton, Oldham, OL2 5TB

Director08 May 1998Active
Milton Street, Royton, Oldham, OL2 6QU

Director09 March 2012Active
Milton Street, Royton, Oldham, OL2 6QU

Director02 November 1993Active
Milton Street, Royton, Oldham, OL2 6QU

Director05 November 2012Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director25 October 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Gazette

Gazette dissolved liquidation.

Download
2023-09-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-04Address

Change registered office address company with date old address new address.

Download
2018-05-31Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-31Resolution

Resolution.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Gazette

Gazette filings brought up to date.

Download
2017-01-17Gazette

Gazette notice compulsory.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Officers

Termination director company with name termination date.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Officers

Appoint person director company with name date.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download
2013-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.