Company NameSpice Hut (GB) Limited
Company StatusDissolved
Company Number04604002
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAnsar Ali
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address2 Marlowe Road
Northwich
Cheshire
CW9 7GA
Secretary NameMussarat Iqbal Ali
NationalityBritish
StatusClosed
Appointed09 December 2002(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address2 Marlowe Road
Northwich
Cheshire
CW9 7GA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address82 Witton Street
Northwich
Cheshire
CW9 5AE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£56,597
Gross Profit£36,823
Net Worth£348
Cash£104
Current Liabilities£5,861

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
14 September 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
9 September 2005Application for striking-off (1 page)
15 December 2004Return made up to 16/11/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
13 January 2004Return made up to 28/11/03; full list of members (6 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 82 witton street northwich cheshire CW9 5AE (1 page)
16 December 2002New secretary appointed (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Secretary resigned (1 page)
28 November 2002Incorporation (6 pages)