APRICOT CATERING LIMITED
LONDON INNSIDE OUT CATERING LIMITED HEREFORDSHIRE INNS LIMITED HERTFORDSHIRE HOTELS LIMITED

Company number 06465597
Status Liquidation
Incorporation Date 7 January 2008
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 1AG
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 56290 - Other food services
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 7 October 2016; Liquidators' statement of receipts and payments to 7 October 2015; Court order insolvency:replacement liquidator. The most likely internet sites of APRICOT CATERING LIMITED are www.apricotcatering.co.uk, and www.apricot-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Apricot Catering Limited is a Private Limited Company. The company registration number is 06465597. Apricot Catering Limited has been working since 07 January 2008. The present status of the company is Liquidation. The registered address of Apricot Catering Limited is Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 1ag. . Secretary MAUD, Tee Dawn has been resigned. Secretary C & M SECRETARIES LIMITED has been resigned. Director MAUD, Nigel Stephen Lomax has been resigned. Director MAUD, Nigel Stephen Lomax has been resigned. Director MAUD, Stephen Joseph Howarth has been resigned. Director MAUD, Stephen Joseph Howarth has been resigned. Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Event catering activities".


Resigned Directors

Secretary
MAUD, Tee Dawn
Resigned: 24 March 2011
Appointed Date: 07 January 2008

Secretary
C & M SECRETARIES LIMITED
Resigned: 07 January 2008
Appointed Date: 07 January 2008

Director
MAUD, Nigel Stephen Lomax
Resigned: 26 February 2014
Appointed Date: 01 April 2012
60 years old

Director
MAUD, Nigel Stephen Lomax
Resigned: 01 March 2011
Appointed Date: 07 January 2008
60 years old

Director
MAUD, Stephen Joseph Howarth
Resigned: 01 February 2013
Appointed Date: 28 February 2011
86 years old

Director
MAUD, Stephen Joseph Howarth
Resigned: 31 December 2010
Appointed Date: 05 June 2010
86 years old

Director
C & M REGISTRARS LIMITED
Resigned: 07 January 2008
Appointed Date: 07 January 2008

APRICOT CATERING LIMITED Events

05 Dec 2016
Liquidators' statement of receipts and payments to 7 October 2016
16 Dec 2015
Liquidators' statement of receipts and payments to 7 October 2015
27 Oct 2014
Court order insolvency:replacement liquidator
24 Oct 2014
Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 24 October 2014
23 Oct 2014
Appointment of a voluntary liquidator
...
... and 35 more events
23 Jan 2008
New secretary appointed
23 Jan 2008
New director appointed
14 Jan 2008
Company name changed hertfordshire hotels LIMITED\certificate issued on 14/01/08
07 Jan 2008
Registered office changed on 07/01/08 from: p o box 55 7 spa road london SE16 3QQ
07 Jan 2008
Incorporation