Company NameFiesta Soft Drinks Limited
DirectorBarry Penaluna
Company StatusDissolved
Company Number04701216
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years ago)

Directors

Director NameMr Barry Penaluna
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleSoft Drinkd
Country of ResidenceUnited Kingdom
Correspondence Address63 Pine Street
Grange Villa
Chester Le Street
County Durham
DH2 3LY
Secretary NameJean Houchin
NationalityBritish
StatusCurrent
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 Pine Street
Grange Villa
Chester Le Street
County Durham
DH2 3LY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

30 September 2006Dissolved (1 page)
30 June 2006Liquidators statement of receipts and payments (5 pages)
30 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
28 September 2005Liquidators statement of receipts and payments (5 pages)
21 June 2005Registered office changed on 21/06/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
4 April 2005Liquidators statement of receipts and payments (6 pages)
29 March 2004Appointment of a voluntary liquidator (1 page)
29 March 2004Statement of affairs (7 pages)
29 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2004Registered office changed on 10/03/04 from: unit 25 2ND avenue drum industrial estate chester-le-street county durham DH2 1AG (1 page)
3 May 2003Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)