Company NameM & S Convenience Store Limited
Company StatusDissolved
Company Number04496643
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Perrie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleShopkeeper
Correspondence Address157 Runcorn Road
Barnton
Northwich
Cheshire
CW8 4HD
Secretary NameMichael Patrick Perrie
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleShopkeeper
Correspondence Address157 Runcorn Road
Barnton
Northwich
Cheshire
CW8 4HD
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£7,478
Cash£4,791
Current Liabilities£15,755

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
31 October 2007Application for striking-off (1 page)
9 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 August 2005Return made up to 26/07/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 September 2004Return made up to 26/07/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Ad 26/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Registered office changed on 12/08/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Secretary resigned (1 page)
26 July 2002Incorporation (14 pages)