Company NameSteak And Kabab (Prestbury) Limited
Company StatusDissolved
Company Number01346814
CategoryPrivate Limited Company
Incorporation Date5 January 1978(46 years, 4 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMary Wormleighton
NationalityBritish
StatusClosed
Appointed29 December 1992(14 years, 12 months after company formation)
Appointment Duration11 years, 9 months (closed 12 October 2004)
RoleCompany Director
Correspondence AddressHollowood Farm
Oldhall Lane
Tabley
Cheshire
WA16 0PW
Director NameAnn Mitchell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(14 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 December 1995)
RoleCompany Director
Correspondence AddressBostock Farm
Bostock Green
Middlewich
Cheshire
Cw10
Director NameMr Keith Hampton Wormleighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(14 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuoisley Mere Farm
Whitchurch
Shropshire
SY13 4LG
Wales

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£28,007
Current Liabilities£418,603

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
31 December 2003Director resigned (1 page)
16 December 2003Voluntary strike-off action has been suspended (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Application for striking-off (1 page)
19 February 2003Return made up to 29/12/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
29 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 January 2001Return made up to 29/12/00; full list of members (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)
10 February 2000Full accounts made up to 30 April 1999 (8 pages)
16 March 1999Return made up to 29/12/98; full list of members (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
5 March 1998Return made up to 29/12/97; full list of members (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
30 January 1996Return made up to 29/12/95; no change of members (5 pages)
15 December 1995Director resigned (2 pages)