Company NamePizza Delivery Franchise Ltd
Company StatusDissolved
Company Number04923848
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date27 September 2008 (15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMemona Shakil Durrani
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Green Lane
Middlesbrough
Cleveland
TS5 7SN
Director NameShaqeel Ashraf Durrani
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Green Lane
Middlesbrough
Cleveland
TS5 7SN
Secretary NameMemona Shakil Durrani
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Green Lane
Middlesbrough
Cleveland
TS5 7SN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth-£88,081
Cash£3,534
Current Liabilities£70,040

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2008Liquidators statement of receipts and payments to 24 October 2008 (5 pages)
28 October 2007Statement of affairs (7 pages)
28 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2007Appointment of a voluntary liquidator (1 page)
19 October 2007Registered office changed on 19/10/07 from: 45 aspinall street rusholme manchester MI4 5YD (1 page)
29 January 2007Return made up to 07/10/06; full list of members (7 pages)
12 September 2006Amended accounts made up to 31 October 2004 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 February 2006Return made up to 07/10/05; full list of members (7 pages)
8 February 2006Registered office changed on 08/02/06 from: 169 kingsway manchester lancashire M19 2ND (1 page)
8 February 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 November 2004Return made up to 07/10/04; full list of members (7 pages)
10 January 2004Particulars of mortgage/charge (6 pages)
25 November 2003Ad 13/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 November 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)