Company NameChef Express Limited
Company StatusDissolved
Company Number02906019
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Erica Johnston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(4 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Dene
Chapel Street
Wellesbourne
Warwickshire
CV35 9QU
Secretary NameMrs Gillian Crowley
NationalityBritish
StatusClosed
Appointed05 October 1998(4 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address27 Worthington Close
Runcorn
Cheshire
WA7 2QG
Director NameMr David Joseph Johnston
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleOperations Manager
Correspondence Address15 Knights Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7BS
Secretary NameMrs Erica Johnston
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Dene
Chapel Street
Wellesbourne
Warwickshire
CV35 9QU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
20 October 2011Application to strike the company off the register (3 pages)
20 October 2011Application to strike the company off the register (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
(4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
(4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
(4 pages)
29 June 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
29 June 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mrs Erica Johnston on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mrs Erica Johnston on 16 March 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
11 March 2008Return made up to 08/03/08; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 March 2007Return made up to 08/03/07; full list of members (2 pages)
21 March 2007Return made up to 08/03/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 March 2006Return made up to 08/03/06; full list of members (6 pages)
27 March 2006Return made up to 08/03/06; full list of members (6 pages)
2 September 2005Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
2 September 2005Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
18 March 2005Return made up to 08/03/05; full list of members (6 pages)
18 March 2005Return made up to 08/03/05; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 March 2004Return made up to 08/03/04; full list of members (6 pages)
10 March 2004Return made up to 08/03/04; full list of members (6 pages)
16 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
31 March 2003Return made up to 08/03/03; full list of members (6 pages)
31 March 2003Return made up to 08/03/03; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
27 March 2001Return made up to 08/03/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
14 April 2000Return made up to 08/03/00; full list of members (6 pages)
14 April 2000Return made up to 08/03/00; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 April 1999Return made up to 08/03/99; no change of members (4 pages)
14 April 1999Return made up to 08/03/99; no change of members (4 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: unit 16 fishers industrial estate wiggen hall road watford WD1 8AN (1 page)
11 November 1998Registered office changed on 11/11/98 from: unit 16 fishers industrial estate wiggen hall road watford WD1 8AN (1 page)
17 March 1998Return made up to 08/03/98; full list of members (6 pages)
17 March 1998Return made up to 08/03/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
28 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
14 March 1996Return made up to 08/03/96; no change of members (4 pages)
14 March 1996Return made up to 08/03/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
29 November 1995Accounts for a small company made up to 31 August 1995 (6 pages)
13 March 1995Return made up to 08/03/95; full list of members (6 pages)
13 March 1995Return made up to 08/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 April 1994Particulars of mortgage/charge (3 pages)
8 April 1994Particulars of mortgage/charge (3 pages)
8 March 1994Incorporation (15 pages)