Company NameDoctorcheese Limited
Company StatusDissolved
Company Number05701171
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameSnax-2-Go Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert William Lancaster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Oakfield Avenue
Wrenbury
Nantwich
CW5 8ER
Secretary NameMrs Christine Lynne Simmonds
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Oakfield Avenue
Wrenbury
Nantwich
CW5 8ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Robert William Lancaster
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 07/02/09; full list of members (3 pages)
13 February 2009Return made up to 07/02/09; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 March 2008Return made up to 07/02/08; no change of members (6 pages)
8 March 2008Return made up to 07/02/08; no change of members (6 pages)
24 January 2008Memorandum and Articles of Association (13 pages)
24 January 2008Memorandum and Articles of Association (13 pages)
21 January 2008Company name changed snax-2-go LIMITED\certificate issued on 21/01/08 (2 pages)
21 January 2008Company name changed snax-2-go LIMITED\certificate issued on 21/01/08 (2 pages)
9 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
9 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 May 2007Return made up to 07/02/07; full list of members (6 pages)
8 May 2007Return made up to 07/02/07; full list of members (6 pages)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
4 May 2006Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 May 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
4 May 2006Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2006Incorporation (16 pages)
7 February 2006Incorporation (16 pages)