Company NameSteak And Kabab (Lancaster) Limited
Company StatusDissolved
Company Number01344222
CategoryPrivate Limited Company
Incorporation Date15 December 1977(46 years, 3 months ago)
Dissolution Date28 January 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Hampton Wormleighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(15 years after company formation)
Appointment Duration10 years, 1 month (closed 28 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuoisley Mere Farm
Whitchurch
Shropshire
SY13 4LG
Wales
Secretary NameMary Wormleighton
NationalityBritish
StatusClosed
Appointed29 December 1992(15 years after company formation)
Appointment Duration10 years, 1 month (closed 28 January 2003)
RoleCompany Director
Correspondence AddressQuoisley Mere Farm
Quoisley
Whitchurch
Salop
SY13 4LG
Wales
Director NameChristopher Donald Hume
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressBillinge Green Farm
Whatcroft
Davenham
Cheshire

Location

Registered AddressFirst Floor
Harvester House
37 Peter Street
Manchester
M2 5QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£396,448

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
19 August 2002Application for striking-off (1 page)
29 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 January 2001Return made up to 29/12/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 March 1999Return made up to 29/12/98; no change of members (5 pages)
5 March 1998Return made up to 29/12/97; no change of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1997Full group accounts made up to 30 April 1996 (20 pages)
2 March 1996Full group accounts made up to 30 April 1995 (22 pages)
30 January 1996Return made up to 29/12/95; change of members (7 pages)
19 December 1995Director resigned (2 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)