Company NameThe Master Fryer (Queensferry) Limited
Company StatusDissolved
Company Number04544841
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 6 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameEileen Mary Kyriacou
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleFish Fryer
Correspondence Address131 Chester Road
Whitby
South Wirral
CH65 6SD
Wales
Director NameMichael Kyriacou
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleFish Fryer
Correspondence Address131 Chester Road
Whitby
South Wirral
CH65 6SD
Wales
Secretary NameEileen Mary Kyriacou
NationalityIrish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleFish Fryer
Correspondence Address131 Chester Road
Whitby
South Wirral
CH65 6SD
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£64,148
Cash£68
Current Liabilities£66,052

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2006Application for striking-off (1 page)
24 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 October 2004Return made up to 25/09/04; full list of members (7 pages)
16 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 October 2003Return made up to 25/09/03; full list of members (7 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
20 November 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2002New secretary appointed;new director appointed (2 pages)
11 November 2002Registered office changed on 11/11/02 from: 47/48 green lane northwood middlesex HA6 3AE (1 page)
11 November 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
25 September 2002Incorporation (15 pages)