EGG AND CHIPS LIMITED
Overview
| Company Name | EGG AND CHIPS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04380541 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EGG AND CHIPS LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is EGG AND CHIPS LIMITED located?
| Registered Office Address | 123 Honeycombe Chine Boscombe BH5 1LG Bournemouth |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EGG AND CHIPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SURTEES (SOUTHERN) LIMITED | Dec 23, 2005 | Dec 23, 2005 |
| SURTEES BOURNEMOUTH LIMITED | Feb 25, 2002 | Feb 25, 2002 |
What are the latest accounts for EGG AND CHIPS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for EGG AND CHIPS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EGG AND CHIPS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 28, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 123 Honeycombe Chine Boscombe Bournemouth BH5 1LG England to 123 Honeycombe Chine Boscombe Bournemouth BH5 1LG on Nov 10, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to 123 Honeycombe Chine Boscombe Bournemouth BH5 1LG on Nov 10, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew Martin Slightam on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed surtees (southern) LIMITED\certificate issued on 09/05/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Carol Besley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Andrew Martin Slightam as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 28, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Andrew Slightam as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jan 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Carol Besley on Jan 20, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Martin Slightam on Jan 20, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of EGG AND CHIPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ML SECRETARIES LIMITED | Secretary | Commercial Road BH14 0HU Poole 31-33 Dorset England |
| 83200650001 | ||||||||||
| SLIGHTAM, Andrew Martin | Director | Honeycombe Chine Boscombe BH5 1LG Bournemouth 123 England | United Kingdom | British | 137128850002 | |||||||||
| FAULKNER, Joanne | Secretary | 8 River Way BH23 2QW Christchurch Dorset | British | 78018640001 | ||||||||||
| APEX COMPANY SERVICES LIMITED | Nominee Secretary | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004340001 | |||||||||||
| BESLEY, Carol | Director | Commercial Road BH14 0HU Poole 31-33 Dorset | United Kingdom | British | 95598220002 | |||||||||
| BESLEY, Carol | Director | 63 Moorlands Road BH31 7PD Verwood Dorset | United Kingdom | British | 95598220002 | |||||||||
| DEAN, Nicholas Steven | Director | 54 Chilfrome Close BH17 9WE Poole Dorset | British | 66103190001 | ||||||||||
| SLIGHTAM, Andrew Martin | Director | Commercial Road BH14 0HU Poole 31-33 Dorset | United Kingdom | British | 137128850001 | |||||||||
| SLIGHTAM, Andrew Martin | Director | 8 River Way BH23 2QW Christchurch Dorset | British | 9022960004 | ||||||||||
| APEX NOMINEES LIMITED | Nominee Director | 46a Syon Lane TW7 5NQ Isleworth Middlesex | 900004330001 | |||||||||||
| MADEFACT LIMITED | Director | 2nd Floor Jonsen House 43 Commercial Road BH14 0HU Poole Dorset | 121775820001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0