Company NameM. G. Caterers Limited
DirectorsGeoffrey Malcolm Gray and David Selwyn Serr
Company StatusDissolved
Company Number02801231
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Geoffrey Malcolm Gray
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1993(same day as company formation)
RoleSales Executive
Correspondence Address172 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NameMr David Selwyn Serr
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed18 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkeswick House
Weeton Lane
Dunkeswick
North Yorkshire
LS17 9LP
Secretary NameMr Nicholas Geoffrey Moulsdale
NationalityBritish
StatusCurrent
Appointed26 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage Castley Lane
Castley
Otley
North Yorkshire
LS21 2PY
Director NameMichael Leon Goldberg
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleCaterer
Correspondence Address12 Sandhill Oval
Leeds
West Yorkshire
LS17 8EA
Secretary NameMr Geoffrey Malcolm Gray
NationalityBritish
StatusResigned
Appointed18 March 1993(same day as company formation)
RoleSales Executive
Correspondence Address172 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered AddressC/O John Gordon Walton & Co
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 June 2003Dissolved (1 page)
3 March 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
16 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Liquidators statement of receipts and payments (5 pages)
14 August 1998Liquidators statement of receipts and payments (5 pages)
19 February 1998Liquidators statement of receipts and payments (6 pages)
7 February 1997Registered office changed on 07/02/97 from: 5-7 new york road leeds. LS2 7PJ (1 page)
5 February 1997Appointment of a voluntary liquidator (1 page)
5 February 1997Statement of affairs (16 pages)
5 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 March 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
28 April 1995Return made up to 18/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)