Company NameChopstix Catering Limited
Company StatusDissolved
Company Number04957301
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date16 November 2012 (11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameJacqueline Do
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed12 November 2003(5 days after company formation)
Appointment Duration9 years (closed 16 November 2012)
RoleCompany Director
Correspondence Address5 Minster Close
Darnhill
Winsford
Cheshire
CW7 1SX
Secretary NameChi Thanh Do
NationalityBritish
StatusClosed
Appointed12 November 2003(5 days after company formation)
Appointment Duration9 years (closed 16 November 2012)
RoleCompany Director
Correspondence Address5 Minster Close
Darnhill
Winsford
Cheshire
CW7 1SX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£133,384
Cash£26,583
Current Liabilities£84,226

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2012Final Gazette dissolved following liquidation (1 page)
16 November 2012Final Gazette dissolved following liquidation (1 page)
16 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2012Liquidators statement of receipts and payments to 8 August 2012 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 8 August 2012 (5 pages)
16 August 2012Liquidators' statement of receipts and payments to 8 August 2012 (5 pages)
16 August 2012Liquidators statement of receipts and payments to 8 August 2012 (5 pages)
9 August 2012Liquidators statement of receipts and payments to 2 August 2012 (5 pages)
9 August 2012Liquidators' statement of receipts and payments to 2 August 2012 (5 pages)
9 August 2012Liquidators statement of receipts and payments to 2 August 2012 (5 pages)
9 August 2012Liquidators' statement of receipts and payments to 2 August 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 2 February 2012 (5 pages)
14 February 2012Liquidators statement of receipts and payments to 2 February 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 2 February 2012 (5 pages)
14 February 2012Liquidators' statement of receipts and payments to 2 February 2012 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 2 August 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 2 August 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 2 August 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 2 August 2011 (5 pages)
18 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 18 July 2011 (2 pages)
9 February 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
9 February 2011Liquidators statement of receipts and payments to 2 February 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 2 February 2011 (5 pages)
9 February 2010Statement of affairs with form 4.19 (8 pages)
9 February 2010Appointment of a voluntary liquidator (1 page)
9 February 2010Statement of affairs with form 4.19 (8 pages)
9 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-03
(1 page)
9 February 2010Appointment of a voluntary liquidator (1 page)
21 January 2010Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW on 21 January 2010 (1 page)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 November 2008Return made up to 07/11/08; full list of members (3 pages)
24 November 2008Return made up to 07/11/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 November 2007Return made up to 07/11/07; full list of members (2 pages)
8 November 2007Return made up to 07/11/07; full list of members (2 pages)
17 November 2006Return made up to 07/11/06; full list of members (2 pages)
17 November 2006Return made up to 07/11/06; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 October 2006Registered office changed on 19/10/06 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
19 October 2006Registered office changed on 19/10/06 from: the post house, mill street congleton cheshire CW12 1AB (1 page)
15 November 2005Return made up to 07/11/05; full list of members (2 pages)
15 November 2005Return made up to 07/11/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 December 2004Return made up to 07/11/04; full list of members (6 pages)
2 December 2004Return made up to 07/11/04; full list of members (6 pages)
26 August 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
26 August 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
25 August 2004Ad 12/11/03--------- £ si 2@1=2 £ ic 2/4 (3 pages)
25 August 2004Ad 12/11/03--------- £ si 2@1=2 £ ic 2/4 (3 pages)
24 November 2003Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003New secretary appointed (2 pages)
24 November 2003Ad 12/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Secretary resigned (1 page)
7 November 2003Incorporation (9 pages)