Company NameMunch (M/Cr) Ltd
Company StatusDissolved
Company Number04477388
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 10 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameBridale Cafe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMr Paul David Iredale
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFieldview 16a Hillside Road
Appleton
Warrington
WA4 5PX
Director NameDiane Doris Webster
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 The Sycamores
Warford Park, Mobberley
Knutsford
WA16 7RU
Secretary NameDiane Doris Webster
NationalityBritish
StatusClosed
Appointed04 July 2002(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address7 The Sycamores
Warford Park, Mobberley
Knutsford
WA16 7RU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address7 The Sycamores
Warford Park
Mobberley
Cheshire
WA16 7RU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishGreat Warford
WardMobberley

Financials

Year2014
Net Worth-£34,997
Current Liabilities£38,460

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
12 March 2008Return made up to 04/07/07; no change of members (7 pages)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
15 October 2007Application for striking-off (1 page)
12 July 2007Registered office changed on 12/07/07 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page)
22 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 August 2006Return made up to 04/07/06; full list of members (7 pages)
3 January 2006Withdrawal of application for striking off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
21 October 2005Application for striking-off (1 page)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Company name changed bridale cafe LIMITED\certificate issued on 22/07/03 (2 pages)
23 July 2002Ad 04/07/02--------- £ si 49@1=49 £ ic 51/100 (2 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Ad 04/07/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
23 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2002Registered office changed on 23/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
4 July 2002Incorporation (13 pages)