Company NameTasty Chain Ltd
Company StatusDissolved
Company Number07491847
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Dissolution Date6 June 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NamePaul Warrington
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(12 months after company formation)
Appointment Duration3 years, 4 months (closed 06 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Stephen John Obrian
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(8 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 11 January 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AD

Location

Registered AddressKay Johnson Gee
Griffin Court 201 Chapel Street
Salford
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Paul Warrington
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,862
Cash£3,248
Current Liabilities£51,301

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2015Final Gazette dissolved following liquidation (1 page)
6 June 2015Final Gazette dissolved following liquidation (1 page)
6 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
6 March 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
25 June 2014Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from 18 Buxton Road Hazel Grove Stockport Cheshire SK7 6AD on 25 June 2014 (2 pages)
20 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2014Appointment of a voluntary liquidator (1 page)
20 June 2014Statement of affairs with form 4.19 (8 pages)
20 June 2014Appointment of a voluntary liquidator (1 page)
20 June 2014Statement of affairs with form 4.19 (8 pages)
20 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
25 September 2012Accounts made up to 31 January 2012 (3 pages)
25 September 2012Accounts made up to 31 January 2012 (3 pages)
7 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
16 January 2012Termination of appointment of Stephen John Obrian as a director on 11 January 2012 (2 pages)
16 January 2012Termination of appointment of Stephen John Obrian as a director on 11 January 2012 (2 pages)
16 January 2012Appointment of Paul Warrington as a director on 11 January 2012 (3 pages)
16 January 2012Appointment of Paul Warrington as a director on 11 January 2012 (3 pages)
15 November 2011Appointment of Mr Stephen John Obrian as a director on 1 October 2011 (4 pages)
15 November 2011Appointment of Mr Stephen John Obrian as a director on 1 October 2011 (4 pages)
15 November 2011Appointment of Mr Stephen John Obrian as a director on 1 October 2011 (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
13 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
13 January 2011Incorporation (29 pages)
13 January 2011Incorporation (29 pages)