Company NamePizzadrome Limited
Company StatusDissolved
Company Number02680890
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)
Dissolution Date23 June 2009 (14 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 NameMrs Jean Maria Hopkins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Correspondence AddressApple Tree Cottage
Brown Knowl Broxton
Chester
Cheshire
CH3 9LE
Wales
Director NameMr John Stuart Hopkins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Tree Cottage Brown Knowl
Broxton
Chester
Cheshire
CH3 9LE
Wales
Secretary NameMrs Jean Maria Hopkins
NationalityBritish
StatusClosed
Appointed24 January 1992(same day as company formation)
RoleSecretary
Correspondence AddressApple Tree Cottage
Brown Knowl Broxton
Chester
Cheshire
CH3 9LE
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address14-15 The Borders Industrial
Park River Lane Saltney
Chester
CH4 8RJ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
25 February 2009Application for striking-off (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 February 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 February 2007Return made up to 24/01/07; full list of members (7 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 March 2006Return made up to 24/01/06; full list of members (7 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 February 2005Return made up to 24/01/05; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
25 February 2004Return made up to 24/01/04; full list of members (7 pages)
12 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
28 January 2002Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
30 January 2001Return made up to 24/01/01; full list of members (6 pages)
23 February 2000Return made up to 24/01/00; full list of members (4 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
23 December 1999Registered office changed on 23/12/99 from: woodside house ashton chester CH3 8AE (1 page)
21 November 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 March 1998Return made up to 24/01/98; no change of members (4 pages)
27 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
27 January 1997Return made up to 24/01/97; no change of members (4 pages)
31 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
31 January 1996Return made up to 24/01/96; full list of members (6 pages)