Company NameCanadian Pizza Share Scheme Trustees Limited
Company StatusDissolved
Company Number02862048
CategoryPrivate Limited Company
Incorporation Date13 October 1993(30 years, 6 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Reginald Martin George Bolton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1993(2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Manor House
Filkins Lane
Chester
CH3 5EP
Wales
Director NameFrederick Peter Woodall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1993(2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 July 2000)
RoleCompany Director
Correspondence AddressThe Ridge Pine Walks
Prenton
Wirral
Merseyside
CH42 8NF
Wales
Secretary NameDr Reginald Martin George Bolton
NationalityBritish
StatusClosed
Appointed24 May 1994(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 04 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Manor House
Filkins Lane
Chester
CH3 5EP
Wales
Director NameAndrew Rodney Dare
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitegates
Mathon Road Colwall
Malvern
Worcestershire
WR13 6ER
Secretary NameMr Wilfrid Anthony Austin
NationalityBritish
StatusResigned
Appointed27 October 1993(2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 May 1994)
RoleCompany Director
Correspondence Address22 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressMissouri Avenue
Weaste
Salford
Greater Manchester
M5 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
13 January 2000Application for striking-off (1 page)
1 November 1999Full accounts made up to 31 December 1998 (9 pages)
18 October 1999Return made up to 13/10/99; full list of members (6 pages)
16 November 1998Auditor's resignation (2 pages)
9 November 1998Return made up to 13/10/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Return made up to 13/10/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
16 October 1996Return made up to 13/10/96; no change of members (4 pages)
22 March 1996Director resigned (1 page)
5 December 1995Return made up to 13/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/95
(4 pages)
29 August 1995Full accounts made up to 31 December 1994 (7 pages)
21 March 1995Registered office changed on 21/03/95 from: units 6,7 & 8 missouri avenue weaste salford M5 2NP (1 page)