Special Catering Company Limited

General information

Name:

Special Catering Company Ltd

Office Address:

Rsm Restructuring Advisory Llp 3 Hardman Street M3 3HF Manchester

Number: 08539231

Incorporation date: 2013-05-22

Dissolution date: 2023-01-24

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08539231 11 years ago, Special Catering Company Limited had been a private limited company until Tuesday 24th January 2023 - the day it was officially closed. Its latest office address was Rsm Restructuring Advisory Llp, 3 Hardman Street Manchester.

Paul H. and Gary B. were registered as the firm's directors and were managing the firm for 5 years.

The companies that controlled this firm included: Special Catering Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bolton at 45-51 Chorley New Road, BL1 4QR, Lancashire and was registered as a PSC under the registration number 09299893.

Trade marks

Trademark UK00003074168
Trademark image:-
Trademark name:KNEED
Status:Application Published
Filing date:2014-09-25
Owner name:Special Catering Company Limited
Owner address:Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 30 July 2018

Latest update: 18 November 2023

Gary B.

Role: Director

Appointed: 18 November 2014

Latest update: 18 November 2023

People with significant control

Special Catering Holdings Limited
Address: Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09299893
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 05 June 2020
Confirmation statement last made up date 22 May 2019
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 2013-05-22
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 11 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
9
Company Age

Closest Companies - by postcode