Company NameBulls Chicago Hotdog Limited
Company StatusDissolved
Company Number08375746
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NamesBulls Food Products Limited and Bulls Chicago Hot Dogs Limited

Directors

Director NameMr Kiumarce Chinejani
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Westhoughton Industrial Estate
James Street Westhoughton
Bolton
BL5 3QR
Director NameMr Amir Fathali- Siah
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Westhoughton Industrial Estate
James Street Westhoughton
Bolton
BL5 3QR
Secretary NameMr Amir Fathali-Siah
StatusClosed
Appointed01 September 2013(7 months, 1 week after company formation)
Appointment Duration10 months (closed 01 July 2014)
RoleCompany Director
Correspondence AddressUnit 12 Westhoughton Industrial Estate
James Street Westhoughton
Bolton
BL5 3QR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameMr Kiumarce Chinejani
StatusResigned
Appointed15 February 2013(3 weeks after company formation)
Appointment Duration2 weeks (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressUnit 12 Westhoughton Industrial Estate
James Street Westhoughton
Bolton
BL5 3QR

Location

Registered AddressUnit 12 Westhoughton Industrial Estate
James Street Westhoughton
Bolton
BL5 3QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014Application to strike the company off the register (3 pages)
11 March 2014Application to strike the company off the register (3 pages)
7 December 2013Appointment of Mr Amir Fathali-Siah as a secretary (1 page)
7 December 2013Appointment of Mr Amir Fathali-Siah as a secretary (1 page)
20 November 2013Termination of appointment of Kiumarce Chinejani as a secretary (1 page)
20 November 2013Termination of appointment of Kiumarce Chinejani as a secretary (1 page)
24 April 2013Company name changed bulls chicago hot dogs LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Company name changed bulls chicago hot dogs LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2013Registered office address changed from 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 28-30 Wilbraham Rd Fallowfield Manchester M14 7DW United Kingdom on 23 April 2013 (1 page)
3 April 2013Company name changed bulls food products LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2013Company name changed bulls food products LIMITED\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Appointment of Mr Amir Fathali- Siah as a director (2 pages)
19 February 2013Appointment of Mr Amir Fathali- Siah as a director (2 pages)
15 February 2013Appointment of Mr Kiumarce Chinejani as a secretary (1 page)
15 February 2013Appointment of Mr Kiumarce Chinejani as a director (2 pages)
15 February 2013Appointment of Mr Kiumarce Chinejani as a secretary (1 page)
15 February 2013Appointment of Mr Kiumarce Chinejani as a director (2 pages)
25 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
25 January 2013Incorporation
Statement of capital on 2013-01-25
  • GBP 1
(20 pages)
25 January 2013Incorporation
Statement of capital on 2013-01-25
  • GBP 1
(20 pages)
25 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)