Company NameSubway UK Limited
Company StatusDissolved
Company Number03884203
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 4 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameWilliam Stacey Furniss
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Deneway Close
Stockport
Cheshire
SK4 2HX
Secretary NameSandra Furniss
NationalityBritish
StatusClosed
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Deneway Close
Stockport
Cheshire
SK4 2HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor 121 Princess Street
Manchester
Lancashire
M1 7AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£512
Cash£440
Current Liabilities£10,991

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
16 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 January 2003Return made up to 26/11/02; full list of members (6 pages)
27 November 2001Return made up to 26/11/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
23 January 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2000Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
29 November 1999Secretary resigned (1 page)