Company NameTastes Of Andalucia Limited
Company StatusDissolved
Company Number06325499
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 8 months ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameCheryl Holden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Percy Westhead & Company 1 Booth Street
Manchester
Greater Manchester
M2 4AD
Director NameJonathan Michael Seal
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Percy Westhead & Company 1 Booth Street
Manchester
Greater Manchester
M2 4AD
Secretary NameJonathan Michael Seal
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Percy Westhead & Company 1 Booth Street
Manchester
Greater Manchester
M2 4AD

Location

Registered AddressC/O Percy Westhead & Company
Greg's Buildings
1 Booth Street, Manchester
Lancashire
M2 4AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
27 August 2010Secretary's details changed for Jonathan Michael Seal on 25 July 2010 (2 pages)
27 August 2010Director's details changed for Jonathan Michael Seal on 25 July 2010 (2 pages)
27 August 2010Director's details changed for Jonathan Michael Seal on 25 July 2010 (2 pages)
27 August 2010Annual return made up to 26 July 2010
Statement of capital on 2010-08-27
  • GBP 2
(5 pages)
27 August 2010Director's details changed for Cheryl Holden on 25 July 2010 (2 pages)
27 August 2010Annual return made up to 26 July 2010
Statement of capital on 2010-08-27
  • GBP 2
(5 pages)
27 August 2010Secretary's details changed for Jonathan Michael Seal on 25 July 2010 (2 pages)
27 August 2010Director's details changed for Cheryl Holden on 25 July 2010 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 September 2009Return made up to 26/07/09; no change of members (3 pages)
1 September 2009Return made up to 26/07/09; no change of members (3 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 April 2009Accounts made up to 30 June 2008 (2 pages)
8 September 2008Return made up to 26/07/08; full list of members (4 pages)
8 September 2008Return made up to 26/07/08; full list of members (4 pages)
31 August 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
31 August 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
26 July 2007Incorporation (17 pages)
26 July 2007Incorporation (17 pages)