Company NameP.M.H. Catering (Pudsey) Limited
Company StatusDissolved
Company Number02346241
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1989(35 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Gary Calverley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2010(21 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 04 January 2022)
RoleFull Time Carer
Country of ResidenceEngland
Correspondence Address12 Fulmar Court
Middleton
Leeds
West Yorkshire
LS10 3HB
Director NameMr Raymond Philip Sheller
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(27 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameMr John Howe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(29 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 04 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Clark Business Recovery 26 York Place
Leeds
West Yorkshire
LS1 2EY
Secretary NameMr Raymond Philip Sheller
StatusClosed
Appointed22 July 2019(30 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressC/O Clark Business Recovery 26 York Place
Leeds
West Yorkshire
LS1 2EY
Director NameJohn Charles Coupland
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 05 July 2010)
RoleRetired
Correspondence Address254 Leaventhorpe Lane
Thornton
Bradford
West Yorkshire
BD13 3BL
Director NameHarry Rowland Gann
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence Address25 Brownberrie Drive
Horsforth
Leeds
LS18 5PP
Director NameWalter Jagger
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence Address1 The Avenue
Horsforth
Leeds
West Yorkshire
LS18 5JW
Director NameMichael Sheard Schofield
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 25 August 2011)
RoleRetired
Correspondence Address1 Galloway Court
Pudsey
West Yorkshire
LS28 8RA
Secretary NameHarry Rowland Gann
NationalityBritish
StatusResigned
Appointed31 July 1991(2 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence Address25 Brownberrie Drive
Horsforth
Leeds
LS18 5PP
Director NameCyril Critchley
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 July 1993)
RoleRetired
Correspondence Address69 Church Lane
Pudsey
West Yorkshire
LS28 7RR
Director NameAnthony Eden Stead
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(3 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 05 July 2010)
RoleRetired
Correspondence Address1 Town Wells Drive
Calverley
Pudsey
West Yorkshire
LS28 5NN
Secretary NameAnthony Eden Stead
NationalityBritish
StatusResigned
Appointed25 August 1992(3 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 05 July 2010)
RoleCompany Director
Correspondence Address1 Town Wells Drive
Calverley
Pudsey
West Yorkshire
LS28 5NN
Director NameTrevor Mitchell Wilson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(4 years, 4 months after company formation)
Appointment Duration17 years (resigned 05 July 2010)
RoleRetired
Correspondence AddressHarwyn Park Street
Morley
Leeds
West Yorkshire
LS27 7QX
Director NameHarry Rowland Gann
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(5 years, 4 months after company formation)
Appointment Duration12 years (resigned 18 July 2006)
RoleRetired
Correspondence Address25 Brownberrie Drive
Horsforth
Leeds
LS18 5PP
Director NameMichael Singer
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 July 2000)
RoleSales Manager
Correspondence Address1 Turnberry Close
Alwoodley Park
Leeds
Yorkshire
LS17 7TE
Director NameRoland Ellis Laister
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2002)
RoleRetired
Correspondence Address36 Woodlands Park Road
Pudsey
West Yorkshire
LS28 8LX
Director NameRoland Ellis Laister
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2002)
RoleRetired
Correspondence Address36 Woodlands Park Road
Pudsey
West Yorkshire
LS28 8LX
Director NameHenry Anthony Cooper
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 March 2007)
RoleRetired
Correspondence Address5 Uppermoor Close
Pudsey
West Yorkshire
LS28 8BU
Director NameAlan Hurdley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 July 2004)
RoleRetired
Correspondence Address67 Hillfoot Drive
Pudsey
West Yorkshire
LS28 7QL
Director NameRonald Frank
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(15 years, 4 months after company formation)
Appointment Duration12 months (resigned 04 July 2005)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address31 Carlton Rise
Pudsey
West Yorkshire
LS28 7LS
Director NameJames Mitchell Henderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2008)
RoleRetired
Correspondence Address12 Kirklees Croft
Farsley
Pudsey
West Yorkshire
LS28 5TG
Director NamePaul Henry Lawrence
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(21 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 July 2015)
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Hollin Park Road
Calverley
Pudsey
LS28 5PU
Director NameRobert Alexander
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(21 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 02 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Chapel Green
Pudsey
West Yorkshire
LS28 8PH
Secretary NameGary Calverley
StatusResigned
Appointed05 July 2010(21 years, 4 months after company formation)
Appointment Duration9 years (resigned 22 July 2019)
RoleCompany Director
Correspondence Address12 Fulmar Court
Middleton
Leeds
West Yorkshire
LS10 3HB
Director NamePeter Throp
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(22 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies Sunfield Close
Stanningley
Leeds
West Yorkshire
LS28 6DT

Location

Registered AddressC/O Clark Business Recovery
26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£5,824
Cash£6,622
Current Liabilities£1,804

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-26
(1 page)
14 December 2020Registered office address changed from Masonic Hall Church Lane Pudsey West Yorkshire LS28 7RF to C/O Clark Business Recovery 26 York Place Leeds West Yorkshire LS1 2EY on 14 December 2020 (3 pages)
10 December 2020Statement of affairs (8 pages)
10 December 2020Appointment of a voluntary liquidator (3 pages)
16 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 July 2019Appointment of Mr Raymond Philip Sheller as a secretary on 22 July 2019 (2 pages)
25 July 2019Termination of appointment of Gary Calverley as a secretary on 22 July 2019 (1 page)
10 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
7 August 2018Appointment of Mr John Howe as a director on 2 July 2018 (2 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
7 August 2018Termination of appointment of Robert Alexander as a director on 2 July 2018 (1 page)
16 July 2018Micro company accounts made up to 30 December 2017 (2 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 May 2017Appointment of Mr Raymond Philip Sheller as a director on 1 July 2016 (2 pages)
18 May 2017Appointment of Mr Raymond Philip Sheller as a director on 1 July 2016 (2 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 August 2015Termination of appointment of Paul Henry Lawrence as a director on 31 July 2015 (1 page)
12 August 2015Termination of appointment of Paul Henry Lawrence as a director on 31 July 2015 (1 page)
3 August 2015Register(s) moved to registered office address Masonic Hall Church Lane Pudsey West Yorkshire LS28 7RF (1 page)
3 August 2015Register(s) moved to registered office address Masonic Hall Church Lane Pudsey West Yorkshire LS28 7RF (1 page)
3 August 2015Annual return made up to 31 July 2015 no member list (6 pages)
3 August 2015Annual return made up to 31 July 2015 no member list (6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2014Annual return made up to 31 July 2014 no member list (6 pages)
25 September 2014Annual return made up to 31 July 2014 no member list (6 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 September 2013Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom (1 page)
11 September 2013Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom (1 page)
11 September 2013Annual return made up to 31 July 2013 no member list (6 pages)
11 September 2013Annual return made up to 31 July 2013 no member list (6 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Termination of appointment of Peter Throp as a director (1 page)
13 June 2013Termination of appointment of Peter Throp as a director (1 page)
21 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
21 August 2012Annual return made up to 31 July 2012 no member list (7 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2011Termination of appointment of Michael Schofield as a director (1 page)
17 October 2011Termination of appointment of Michael Schofield as a director (1 page)
4 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
4 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
2 August 2011Director's details changed for Robert Alexander on 31 July 2011 (2 pages)
2 August 2011Director's details changed for Robert Alexander on 31 July 2011 (2 pages)
12 May 2011Appointment of Peter Throp as a director (2 pages)
12 May 2011Appointment of Peter Throp as a director (2 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 August 2010Appointment of Robert Alexander as a director (2 pages)
26 August 2010Appointment of Robert Alexander as a director (2 pages)
26 August 2010Appointment of Gary Calverley as a secretary (2 pages)
26 August 2010Appointment of Gary Calverley as a secretary (2 pages)
26 August 2010Termination of appointment of Anthony Stead as a director (1 page)
26 August 2010Termination of appointment of Anthony Stead as a secretary (1 page)
26 August 2010Appointment of Paul Henry Lawrence as a director (2 pages)
26 August 2010Appointment of Gary Calverley as a director (2 pages)
26 August 2010Termination of appointment of Trevor Wilson as a director (1 page)
26 August 2010Termination of appointment of John Coupland as a director (1 page)
26 August 2010Termination of appointment of John Coupland as a director (1 page)
26 August 2010Termination of appointment of Anthony Stead as a secretary (1 page)
26 August 2010Termination of appointment of Anthony Stead as a director (1 page)
26 August 2010Appointment of Paul Henry Lawrence as a director (2 pages)
26 August 2010Annual return made up to 31 July 2010 no member list (7 pages)
26 August 2010Annual return made up to 31 July 2010 no member list (7 pages)
26 August 2010Appointment of Gary Calverley as a director (2 pages)
26 August 2010Termination of appointment of Trevor Wilson as a director (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Register inspection address has been changed (1 page)
9 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 April 2010Accounts for a small company made up to 31 December 2009 (5 pages)
26 August 2009Annual return made up to 31/07/09 (3 pages)
26 August 2009Annual return made up to 31/07/09 (3 pages)
5 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
17 October 2008Appointment terminated director james henderson (1 page)
17 October 2008Director's change of particulars / michael schofield / 09/10/2008 (1 page)
17 October 2008Appointment terminated director james henderson (1 page)
17 October 2008Director's change of particulars / michael schofield / 09/10/2008 (1 page)
26 August 2008Annual return made up to 31/07/08 (3 pages)
26 August 2008Annual return made up to 31/07/08 (3 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
13 September 2007Annual return made up to 31/07/07 (2 pages)
13 September 2007Annual return made up to 31/07/07 (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Location of debenture register (1 page)
17 May 2007Full accounts made up to 31 December 2006 (15 pages)
17 May 2007Full accounts made up to 31 December 2006 (15 pages)
12 September 2006Annual return made up to 31/07/06 (2 pages)
12 September 2006Annual return made up to 31/07/06 (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2005Annual return made up to 31/07/05 (2 pages)
3 November 2005Annual return made up to 31/07/05 (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
13 June 2005Full accounts made up to 31 December 2004 (13 pages)
13 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director resigned
(6 pages)
13 August 2004Annual return made up to 31/07/04
  • 363(288) ‐ Director resigned
(6 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
4 June 2004Full accounts made up to 31 December 2003 (14 pages)
4 June 2004Full accounts made up to 31 December 2003 (14 pages)
19 August 2003Annual return made up to 31/07/03 (6 pages)
19 August 2003Annual return made up to 31/07/03 (6 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (4 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (4 pages)
22 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(6 pages)
22 August 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(6 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
31 May 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
20 August 2001Annual return made up to 31/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
20 August 2001Annual return made up to 31/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 August 2000New director appointed (2 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
7 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
7 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 August 1997Annual return made up to 31/07/97 (6 pages)
21 August 1997Annual return made up to 31/07/97 (6 pages)
16 September 1996Annual return made up to 31/07/96 (6 pages)
16 September 1996Annual return made up to 31/07/96 (6 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 July 1995Annual return made up to 31/07/95 (6 pages)
28 July 1995Annual return made up to 31/07/95 (6 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 February 1989Incorporation (18 pages)
10 February 1989Incorporation (18 pages)