Company NameRailway Arch Limited
Company StatusDissolved
Company Number06602620
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameThe City Cafe (Chester) Limited

Business Activity

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

Directors

Director NameMr Michael Stuart Green
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurchell
Caughall Road Upton
Chester
Cheshire
CH2 1LR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Ltd (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressRailway Arch 5
Brook Street
Chester
Cheshire
CH1 3DU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at 1Ms Stuart Michael Green
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
19 April 2010Application to strike the company off the register (1 page)
19 April 2010Application to strike the company off the register (1 page)
4 December 2009Company name changed the city cafe (chester) LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
4 December 2009Company name changed the city cafe (chester) LIMITED\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Change of name notice (2 pages)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
11 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Annual return made up to 27 May 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 27 May 2009 with a full list of shareholders (5 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
21 August 2008Accounting reference date extended from 31/05/2009 to 31/08/2009 (1 page)
11 June 2008Director appointed micheal green (2 pages)
11 June 2008Appointment terminated secretary north west registration services (1994) LTD (1 page)
11 June 2008Appointment Terminated Secretary north west registration services (1994) LTD (1 page)
11 June 2008Director appointed micheal green (2 pages)
11 June 2008Appointment Terminated Director christine avis (1 page)
11 June 2008Appointment terminated director christine avis (1 page)
27 May 2008Incorporation (12 pages)
27 May 2008Incorporation (12 pages)