Company NameChurch Street Chippy Limited
Company StatusDissolved
Company Number04555361
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 7 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameJames McDonald
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Capesthorne Road
Dukinfield
Cheshire
SK16 5BG
Secretary NameJulie McDonald
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Capesthorne Road
Dukinfield
Cheshire
SK16 5BG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,699
Cash£1,514
Current Liabilities£9,040

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
11 October 2006Application for striking-off (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 November 2004Return made up to 07/10/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2003Return made up to 07/10/03; full list of members (6 pages)
5 November 2002Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
5 November 2002Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2002New secretary appointed (2 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002Registered office changed on 24/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 October 2002Incorporation (17 pages)