Company NameSwinton Gourmet Club Ltd.
Company StatusDissolved
Company Number05628510
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameStylianos Panayi
NationalityBritish
StatusClosed
Appointed01 April 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 15 June 2010)
RoleEngineer
Correspondence AddressSmithy Cottage Stocks Lane
Over Peover
Knutsford
Cheshire
WA16 8TW
Director NameMr Ernest John Bradbury
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Winfrith Road
Fearnhead
Warrington
Cheshire
WA2 0QE
Director NameMichelle Floyd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleBeautician
Correspondence Address179 Victoria Avenue East
Blackley
Manchester
Lancashire
M9 7HW
Secretary NameMr Ernest John Bradbury
NationalityBritish
StatusResigned
Appointed18 November 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Winfrith Road
Fearnhead
Warrington
Cheshire
WA2 0QE

Location

Registered Address467a Chorley Road
Swinton
Manchester
Greater Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£64,086
Net Worth-£6,442
Cash£1,180
Current Liabilities£7,110

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Appointment terminated director and secretary ernest bradbury (1 page)
9 June 2009Appointment Terminated Director and Secretary ernest bradbury (1 page)
30 April 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
30 April 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
12 January 2009Return made up to 18/11/08; full list of members (3 pages)
12 January 2009Return made up to 18/11/08; full list of members (3 pages)
9 May 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
9 May 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
16 April 2008Secretary appointed stylianos panayi (2 pages)
16 April 2008Appointment terminated director michelle floyd (1 page)
16 April 2008Secretary appointed stylianos panayi (2 pages)
16 April 2008Appointment Terminated Director michelle floyd (1 page)
2 January 2008Return made up to 18/11/07; full list of members (2 pages)
2 January 2008Return made up to 18/11/07; full list of members (2 pages)
20 August 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
20 August 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
14 December 2006Return made up to 18/11/06; full list of members (7 pages)
14 December 2006Return made up to 18/11/06; full list of members (7 pages)
19 January 2006Registered office changed on 19/01/06 from: 66 gainsborough avenue oldham lancashire OL8 1AJ (1 page)
19 January 2006Registered office changed on 19/01/06 from: 66 gainsborough avenue oldham lancashire OL8 1AJ (1 page)
18 November 2005Incorporation (11 pages)
18 November 2005Incorporation (11 pages)