Company NameCandycity Limited
DirectorsAnthony Thomas Adams and Rowland John Adams
Company StatusDissolved
Company Number03236709
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnthony Thomas Adams
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 8 months
RoleLicensee
Correspondence Address98 Liverpool Road
Formby
Merseyside
L37 6BS
Director NameRowland John Adams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 8 months
RoleRestauranteur
Correspondence Address27 Argyle Road
Southport
Merseyside
PR9 9LG
Secretary NameMr Brian Whitfield
NationalityBritish
StatusCurrent
Appointed22 August 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Wicks Lane
Formby
Liverpool
Merseyside
L37 3JF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 January 2001Dissolved (1 page)
19 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Statement of affairs (5 pages)
18 August 1999Appointment of a voluntary liquidator (1 page)
18 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1999Registered office changed on 06/08/99 from: 98 liverpool road formby liverpool merseyside L37 6BS (1 page)
30 June 1999Accounts for a small company made up to 31 December 1997 (5 pages)
30 June 1999Return made up to 12/08/98; no change of members (4 pages)
31 March 1999Ad 24/03/99--------- £ si 170000@1=170000 £ ic 130002/300002 (2 pages)
31 March 1999Ad 04/07/98--------- £ si 130000@1=130000 £ ic 2/130002 (2 pages)
9 July 1998Particulars of mortgage/charge (5 pages)
10 October 1997Return made up to 12/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
22 January 1997Registered office changed on 22/01/97 from: whitfields po box 3 marion house 23/25 elbow lane formby liverpool L37 4AB (1 page)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996New director appointed (2 pages)
16 September 1996Memorandum and Articles of Association (15 pages)
13 September 1996£ nc 1000/500000 22/08/96 (1 page)
13 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996Director resigned (2 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (1 page)
29 August 1996Registered office changed on 29/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
12 August 1996Incorporation (20 pages)