Company NamePapadum Chutney Limited
Company StatusDissolved
Company Number03811428
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMohammed Nawaz
NationalityBritish
StatusClosed
Appointed23 July 1999(1 day after company formation)
Appointment Duration6 years, 3 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address27 Tavora Street
Wakefield
West Yorkshire
WF1 3NP
Secretary NameSarfaraz Nawaz
NationalityBritish
StatusClosed
Appointed10 June 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address5 Saint Marks Street
Wakefield
Southern Yorkshire
WF1 3PN
Director NameMohammad Masood
Date of BirthJune 1965 (Born 58 years ago)
NationalityPakistani
StatusResigned
Appointed23 July 1999(1 day after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2002)
RoleManager
Correspondence Address29 Tavora Street
Wakefield
West Yorkshire
WF1 3NP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address31 King Street
Oldham
Lancashire
OL8 1DP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£111,651
Gross Profit£67,264
Net Worth-£10,909
Cash£3,162
Current Liabilities£26,048

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2005Strike-off action suspended (1 page)
4 May 2004Registered office changed on 04/05/04 from: 28 higher cambridge street manchester lancashire M15 6AA (1 page)
25 October 2003Return made up to 22/07/03; full list of members (7 pages)
27 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
16 September 2002Return made up to 22/07/02; full list of members (7 pages)
17 June 2002Director resigned (1 page)
17 June 2002New secretary appointed (2 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
31 May 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
14 May 2001Return made up to 22/07/00; full list of members (6 pages)
27 March 2001First Gazette notice for compulsory strike-off (1 page)
28 July 1999Director resigned (2 pages)
28 July 1999Secretary resigned (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Registered office changed on 28/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
28 July 1999New director appointed (2 pages)
22 July 1999Incorporation (10 pages)