This company is commonly known as B & M Catering (north) Limited. The company was founded 17 years ago and was given the registration number 06209173. The firm's registered office is in . You can find them at 206 Oldham Road, Manchester, , . This company's SIC code is 56101 - Licensed restaurants.
Name | : | B & M CATERING (NORTH) LIMITED |
---|---|---|
Company Number | : | 06209173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2007 |
End of financial year | : | 31 March 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 206 Oldham Road, Manchester, M4 6BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apt 803 Christabel Tower, 106 Dalton Street, Manchester, England, M40 7EH | Director | 24 May 2022 | Active |
10, Bolbury Crescent, Swinton, Manchester, M27 8AX | Secretary | 16 April 2007 | Active |
Fountain Court, 68 Fountain Street, Manchester, M2 2FB | Corporate Secretary | 11 April 2007 | Active |
20 Sheepfoot Lane, Prestwich, Manchester, M25 0BN | Director | 16 April 2007 | Active |
Apartment Os Royal Mills, Redhill Street, Manchester, M4 5BW | Director | 16 April 2007 | Active |
206 Oldham Road, Manchester, M4 6BQ | Director | 22 June 2020 | Active |
Fountain Court, 68 Fountain Street, Manchester, M2 2FB | Corporate Director | 11 April 2007 | Active |
Mr John Joseph, Patrick Regan | ||
Notified on | : | 24 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apt 803 Christabel Tower, 106 Dalton Street, Manchester, England, M40 7EH |
Nature of control | : |
|
Mrs Laura Griffin | ||
Notified on | : | 22 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Bolbury Cresent, Manchester, United Kingdom, M27 8AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-14 | Gazette | Gazette notice voluntary. | Download |
2022-06-01 | Dissolution | Dissolution application strike off company. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination secretary company with name termination date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-20 | Restoration | Restoration order of court. | Download |
2014-11-18 | Gazette | Gazette dissolved compulsary. | Download |
2014-08-05 | Gazette | Gazette notice compulsary. | Download |
2014-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2013-12-25 | Accounts | Change account reference date company previous shortened. | Download |
2013-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-21 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.