Company NameMarket Chippy Limited
Company StatusDissolved
Company Number04686246
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLeslie Charters
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleManager
Correspondence Address56 Donkin Terrace
Tynemouth
Tyne & Wear
NE30 2HF
Secretary NameDenise Aitken
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Bristol Street
New Hartley
Northumberland
NE25 0RJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 May 2009Return made up to 04/03/09; full list of members (3 pages)
12 May 2009Return made up to 04/03/09; full list of members (3 pages)
11 May 2009Return made up to 04/03/08; full list of members (3 pages)
11 May 2009Return made up to 04/03/08; full list of members (3 pages)
27 March 2009Registered office changed on 27/03/2009 from 31 market street blyth northumberland NE24 1BQ (1 page)
27 March 2009Registered office changed on 27/03/2009 from 31 market street blyth northumberland NE24 1BQ (1 page)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 04/03/07; full list of members (6 pages)
11 May 2007Return made up to 04/03/07; full list of members (6 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 April 2006Return made up to 04/03/06; full list of members (6 pages)
27 April 2006Return made up to 04/03/06; full list of members (6 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 March 2005Return made up to 04/03/05; full list of members (6 pages)
24 March 2005Return made up to 04/03/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 March 2004Return made up to 04/03/04; full list of members (6 pages)
31 March 2004Return made up to 04/03/04; full list of members (6 pages)
1 April 2003Registered office changed on 01/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)