Company NameChilli Jacks Limited
Company StatusDissolved
Company Number05647325
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 4 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameChili Jacks Limited

Business Activity

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

Directors

Director NameMr David John Critchley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
Cheshire
WA4 3HQ
Secretary NameMrs Karen Jane Critchley
NationalityBritish
StatusClosed
Appointed13 February 2006(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameMrs Karen Jane Critchley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 11 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaresfield Stockton Lane
Grappenhall
Warrington
WA4 3HQ
Director NameIvar Rolf Jensen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 11 August 2009)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address91 Carlingford Road
Stockton Heath
Warrington
Cheshire
WA4 6SA
Director NameMr Thomas Gude Rogers
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 11 August 2009)
RoleExecutive Chef
Country of ResidenceEngland
Correspondence Address90 Ellesmere Road
Walton
Warrington
Cheshire
WA4 6ED
Director NameDavid Secombe
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 11 August 2009)
RoleRestaurant Director
Correspondence AddressFirst Floor Flat
13 London Road
Stockton Heath
Cheshire
WA4 6SG
Director NameJason Andrew Secombe
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2006(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 11 August 2009)
RoleChef
Correspondence Address134 Wilderspool Causeway
Warrington
Cheshire
WA4 6QA
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2005(same day as company formation)
Correspondence Address14 Bold Street
Warrington
WA1 1DL

Location

Registered AddressHaresfield
Stockton Lane Grappenhall
Warrington
Cheshire
WA4 3HQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardGrappenhall
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,845
Cash£531
Current Liabilities£173,494

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2008Return made up to 07/12/07; full list of members (4 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 June 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
20 February 2007Return made up to 07/12/06; full list of members (6 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (3 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Ad 21/06/06--------- £ si 1200@1=1200 £ ic 1/1201 (2 pages)
20 December 2006New director appointed (3 pages)
20 September 2006Registered office changed on 20/09/06 from: fernden house chapel lane stockton heath warrington WA4 6LL (1 page)
23 February 2006Company name changed chili jacks LIMITED\certificate issued on 23/02/06 (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)