Company NameLISA R. Tierney Limited
Company StatusDissolved
Company Number03602657
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameLisa Robina Tierney
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 Llys Y Nant
Pentre Halkyn
Holywell
Flintshire
CH8 8LN
Wales
Secretary NameThomas Michael Tierney
NationalityBritish
StatusClosed
Appointed17 April 2000(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 24 October 2000)
RoleManager
Correspondence Address9 Llys Y Nant
Pentre Halkyn
Holywell
Clwyd
CH8 8LN
Wales
Secretary NameThomas Michael Tierney
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleCatering
Correspondence Address9 Llys Y Nant
Pentre Halkyn
Holywell
Clwyd
CH8 8LN
Wales
Secretary NameFrank Brian Kitchiner
NationalityBritish
StatusResigned
Appointed26 April 1999(9 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 April 2000)
RoleCompany Director
Correspondence Address20 The Beeches
Milwr
Holywell
Clwyd
CH8 7SW
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrynford House
Brynford Street
Holywell
Clwyd
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
2 June 2000Full accounts made up to 31 August 1999 (8 pages)
24 May 2000Application for striking-off (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000New secretary appointed (2 pages)
12 August 1999Return made up to 23/07/99; full list of members
  • 363(287) ‐ Registered office changed on 12/08/99
(6 pages)
10 May 1999New secretary appointed (2 pages)
10 May 1999Secretary resigned (1 page)
24 March 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998New secretary appointed (2 pages)
23 July 1998Incorporation (20 pages)