Company NamePizzandgarlicbread Limited
Company StatusDissolved
Company Number04451713
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePaul Chesworth Laycock Sullivan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleMarketing Mgr Retailing
Correspondence Address42 Cyril Bell Close
Lymm
Cheshire
WA13 0JS
Secretary NameAllison Claire Laycock Sullivan
NationalityBritish
StatusClosed
Appointed30 May 2002(same day as company formation)
RoleConsumer Liason Manager
Correspondence Address42 Cyril Bell Close
Lymm
Cheshire
WA13 0JS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address42 Cyril Bell Close
Lymm
Cheshire
WA13 0JS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Financials

Year2014
Turnover£135
Net Worth-£746
Cash£105

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (1 page)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)