Company NameFlying Sandwich  Limited
Company StatusDissolved
Company Number02844482
CategoryPrivate Limited Company
Incorporation Date12 August 1993(30 years, 8 months ago)
Dissolution Date19 September 2009 (14 years, 7 months ago)
Previous NamePrego Italia Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Susan Charmian Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Bow Green Road
Bowdon
Cheshire
WA14 3LY
Director NameMr William Andrew Thompson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bow Green Road
Bowdon
Cheshire
WA14 3LY
Secretary NameMrs Susan Charmian Thompson
NationalityBritish
StatusClosed
Appointed12 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Bow Green Road
Bowdon
Cheshire
WA14 3LY
Director NameChristopher Hackett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Clare Gardens
Petersfield
Hampshire
GU31 4UE
Director NameMichelle Coen
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 February 2008)
RoleOperations Director
Correspondence Address23 Priory Lane
Reddish
Stockport
Cheshire
SK5 6HL
Director NameToni Demetrius Antoni
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2008)
RoleCo Director
Correspondence Address14 Hillside Road
Hale
Cheshire
WA15 8BT
Secretary NameCFH Company Formations Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address4 Weston Road
Petersfield
Hampshire
GU31 4JF

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£168,980
Cash£225
Current Liabilities£235,761

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2009Liquidators statement of receipts and payments to 16 June 2009 (5 pages)
19 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
14 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2008Appointment of a voluntary liquidator (1 page)
14 April 2008Statement of affairs with form 4.19 (6 pages)
25 March 2008Registered office changed on 25/03/2008 from 3 crewe road sandbach cheshire CW11 4NE (1 page)
25 February 2008Appointment terminated director toni antoni (1 page)
25 February 2008Appointment terminated director michelle coen (1 page)
29 August 2007Return made up to 12/08/07; full list of members (3 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
6 September 2006Return made up to 12/08/06; full list of members (4 pages)
31 August 2005Return made up to 12/08/05; full list of members (3 pages)
15 July 2005New director appointed (3 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
29 November 2004New director appointed (2 pages)
13 September 2004Return made up to 12/08/04; full list of members (7 pages)
9 January 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
9 September 2003Company name changed prego italia LIMITED\certificate issued on 09/09/03 (2 pages)
18 August 2003Return made up to 12/08/03; full list of members (7 pages)
13 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
12 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Return made up to 12/08/01; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2000Return made up to 12/08/00; full list of members (6 pages)
15 August 2000Registered office changed on 15/08/00 from: 31 king street knutsford cheshire WA16 6DW (1 page)
7 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
14 February 2000Company name changed prego catering LIMITED\certificate issued on 15/02/00 (2 pages)
24 January 2000Company name changed fantasy foods LIMITED\certificate issued on 25/01/00 (3 pages)
18 January 2000Return made up to 12/08/99; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1998Return made up to 12/08/98; no change of members (4 pages)
15 August 1997Return made up to 12/08/97; full list of members (6 pages)
24 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 August 1996Return made up to 12/08/96; no change of members (4 pages)
21 August 1995Return made up to 12/08/95; no change of members (4 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)