Company NameThe Old Bush Fryer Limited
Company StatusDissolved
Company Number04865358
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 8 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

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

Directors

Director NameMr Gabriel Hadjihambi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2003(5 days after company formation)
Appointment Duration2 years, 8 months (closed 18 April 2006)
RoleFish Fryer
Country of ResidenceEngland
Correspondence Address5 Holendene Way
Wombourne
Wolverhampton
WV5 8EP
Secretary NameEleftheria Hadjihambi
NationalityBritish
StatusClosed
Appointed18 August 2003(5 days after company formation)
Appointment Duration2 years, 8 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address5 Holendene Way
Wombourne
Wolverhampton
WV5 8EP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1
Current Liabilities£1

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
5 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 February 2005Accounting reference date extended from 31/08/04 to 31/10/04 (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
16 August 2004Return made up to 13/08/04; full list of members (6 pages)
3 June 2004Director resigned (1 page)
3 June 2004Secretary resigned (1 page)
13 May 2004Ad 20/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 2003New director appointed (1 page)
5 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Secretary resigned (1 page)
13 August 2003Incorporation (12 pages)