Company NameThe Pickled Walnut Fine Food Company Limited
Company StatusDissolved
Company Number05839379
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Jamie John Anderson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Harbord Road
Waterloo
Liverpool
Merseyside
L22 8QG
Director NameMr Mark Joseph Kershaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Bridge Road
Litherland
Liverpool
Merseyside
L21 8NT
Secretary NameMs Nicole Whitty
StatusClosed
Appointed01 June 2013(6 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 21 July 2015)
RoleCompany Director
Correspondence Address91 Greenway Road
Tranmere
Wirral
CH42 0NE
Wales
Director NameJohn David Cook
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressArdgowan
19 Carrs Crescent
Formby
Merseyside
L37 2EU
Secretary NameJohn David Cook
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressArdgowan
19 Carrs Crescent
Formby
Merseyside
L37 2EU
Secretary NameSarah Elizabeth Dooley
NationalityBritish
StatusResigned
Appointed20 March 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 December 2011)
RoleCompany Director
Correspondence Address36 Harbord Road
Waterloo
Crosby
L22 8QG
Director NameMr Martin Dolce
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 York Road
Bowden
Cheshire
WA14 3EQ

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

400 at £1Jamie Anderson
33.33%
Ordinary
400 at £1Mark Joseph Kershaw
33.33%
Ordinary
400 at £1Martin Dolce
33.33%
Ordinary

Financials

Year2014
Net Worth£7,261
Cash£7,134
Current Liabilities£350,241

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
21 April 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
5 January 2015Court order insolvency:replacement of liquidator (9 pages)
5 January 2015Appointment of a voluntary liquidator (1 page)
5 January 2015Court order insolvency:replacement of liquidator (9 pages)
5 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
11 April 2014Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 11 April 2014 (1 page)
11 April 2014Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW on 11 April 2014 (1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (8 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (8 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2014Satisfaction of charge 1 in full (1 page)
6 March 2014Satisfaction of charge 1 in full (1 page)
17 December 2013Satisfaction of charge 2 in full (4 pages)
17 December 2013Satisfaction of charge 2 in full (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,200
(5 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,200
(5 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,200
(5 pages)
25 June 2013Appointment of Ms Nicole Whitty as a secretary (2 pages)
25 June 2013Appointment of Ms Nicole Whitty as a secretary (2 pages)
17 June 2013Termination of appointment of Martin Dolce as a director (1 page)
17 June 2013Termination of appointment of Martin Dolce as a director (1 page)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 May 2012Appointment of Mr Martin Dolce as a director (2 pages)
25 May 2012Appointment of Mr Martin Dolce as a director (2 pages)
6 December 2011Termination of appointment of Sarah Dooley as a secretary (1 page)
6 December 2011Termination of appointment of Sarah Dooley as a secretary (1 page)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mark Joseph Kershaw on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jamiejohn Anderson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mark Joseph Kershaw on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Jamiejohn Anderson on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Mark Joseph Kershaw on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jamiejohn Anderson on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 December 2009Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
15 December 2009Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
10 September 2009Return made up to 07/06/09; full list of members; amend (5 pages)
10 September 2009Return made up to 07/06/09; full list of members; amend (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 June 2009Return made up to 07/06/09; full list of members (4 pages)
22 June 2009Return made up to 07/06/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page)
7 May 2009Registered office changed on 07/05/2009 from 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 June 2008Return made up to 07/06/08; full list of members (4 pages)
24 June 2008Return made up to 07/06/08; full list of members (4 pages)
23 June 2008Director's change of particulars / jamiejohn anderson / 06/06/2008 (2 pages)
23 June 2008Appointment terminated director john cook (1 page)
23 June 2008Director's change of particulars / jamiejohn anderson / 06/06/2008 (2 pages)
23 June 2008Appointment terminated director john cook (1 page)
15 April 2008Registered office changed on 15/04/2008 from lanson house, 42 duke street formby liverpool merseyside L37 4AT (1 page)
15 April 2008Registered office changed on 15/04/2008 from lanson house, 42 duke street formby liverpool merseyside L37 4AT (1 page)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 March 2008Prev ext from 30/06/2007 to 30/09/2007 (1 page)
28 March 2008Prev ext from 30/06/2007 to 30/09/2007 (1 page)
27 March 2008Appointment terminated secretary john cook (1 page)
27 March 2008Appointment terminated secretary john cook (1 page)
27 March 2008Secretary appointed sarah elizabeth dooley (2 pages)
27 March 2008Secretary appointed sarah elizabeth dooley (2 pages)
2 July 2007Return made up to 07/06/07; full list of members (3 pages)
2 July 2007Return made up to 07/06/07; full list of members (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Incorporation (14 pages)
7 June 2006Incorporation (14 pages)