Company NameWalshaw Chippy Limited
Company StatusDissolved
Company Number04102816
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 5 months ago)
Dissolution Date20 May 2003 (20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameFrank John Hourican
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed14 November 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 20 May 2003)
RoleManager
Correspondence Address2 Mount Sion Road
Radcliffe
Manchester
M26 3SJ
Secretary NameAnne Hourican
NationalityIrish
StatusClosed
Appointed14 November 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 20 May 2003)
RoleManager
Correspondence Address2 Mount Sion Road
Radcliffe
Manchester
M26 3SJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address101 Saint Georges Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts17 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 May

Filing History

20 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2003First Gazette notice for voluntary strike-off (1 page)
18 December 2002Application for striking-off (1 page)
17 December 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 December 2002Total exemption small company accounts made up to 17 May 2002 (6 pages)
17 December 2002Accounting reference date shortened from 30/11/02 to 17/05/02 (1 page)
28 February 2002Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: c/o matthews lloyd 3RD floor elisabeth house st peters square manchester M2 3DF (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
6 November 2000Incorporation (13 pages)