Company NameMIB Catering Limited
Company StatusDissolved
Company Number09086715
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameIngrid Suzanne Bath
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMichael Bath
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Berrymoor Court Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ingrid Bath
50.00%
Ordinary
1 at £1Michael Bath
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,273
Cash£1,343
Current Liabilities£350

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (3 pages)
20 March 2018Termination of appointment of Michael Bath as a director on 16 March 2018 (1 page)
20 March 2018Cessation of Michael Bath as a person with significant control on 16 March 2018 (1 page)
7 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
(6 pages)
16 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 2
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 2.00
(4 pages)
21 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 2.00
(4 pages)
2 July 2014Appointment of Ingrid Suzanne Bath as a director (3 pages)
2 July 2014Appointment of Michael Bath as a director (3 pages)
2 July 2014Appointment of Michael Bath as a director (3 pages)
2 July 2014Appointment of Ingrid Suzanne Bath as a director (3 pages)
23 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
23 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
16 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
(36 pages)
16 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
(36 pages)