Company NameJack's Chippy Limited
Company StatusDissolved
Company Number04308891
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Turner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(same day as company formation)
RoleChef
Correspondence Address1 Darley Street
Stretford
Manchester
M32 0PN
Secretary NameMilton Heard Turner
NationalityBritish
StatusClosed
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Warwick Road
Stretford
Manchester
M16 0QQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address12 Greenheyes Lane
Hulme
Manchester
M15 6NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2008Accounting reference date shortened from 31/10/2007 to 31/01/2007 (1 page)
19 May 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
15 October 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
15 October 2007Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page)
7 June 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
15 November 2006Return made up to 23/10/06; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
5 January 2006Return made up to 23/10/05; full list of members (6 pages)
8 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
1 December 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
25 October 2004Return made up to 23/10/04; full list of members (6 pages)
16 December 2003Return made up to 23/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
(6 pages)
29 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 October 2002Return made up to 23/10/02; full list of members (6 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Secretary resigned (2 pages)
1 November 2001Director resigned (2 pages)
23 October 2001Incorporation (11 pages)