About

Registered Number: 03934259
Date of Incorporation: 25/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Oakswood Wingfield Road, Oakerthorpe, Alfreton, Derbyshire, DE55 7LH

 

Mick Day Catering Ltd was founded on 25 February 2000 with its registered office in Alfreton in Derbyshire. The company has 2 directors listed as Day, Avis Christine, Day, Michael David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Michael David 25 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
DAY, Avis Christine 25 February 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AA - Annual Accounts 29 March 2016
AA01 - Change of accounting reference date 21 March 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH03 - Change of particulars for secretary 20 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 09 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 15 March 2011
SH01 - Return of Allotment of shares 11 May 2010
AA - Annual Accounts 11 May 2010
SH01 - Return of Allotment of shares 11 May 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 12 May 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 07 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.