Company NameThe Chocolate Factory Limited
Company StatusDissolved
Company Number01933727
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 18 November 2003)
RoleCompany Director
Correspondence AddressThe Croft
11 Westgate
North Cave
East Yorkshire
HU15 2NG
Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Ella Hall
West Ella Road West Ella
Hull
East Yorkshire
HU10 7RP
Secretary NameMichael Clive Crooks
NationalityBritish
StatusClosed
Appointed01 October 1999(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 18 November 2003)
RoleCompany Director
Correspondence AddressThe Croft
11 Westgate
North Cave
East Yorkshire
HU15 2NG
Director NameStephen James Logue
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 1993)
RoleRetail Consultant
Correspondence AddressSelsfield House Selsfield Common
Selsfield Road
East Grinstead
West Sussex
RH19 4LN
Director NamePaula Reeves
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 1999)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSelsfield House
Selsfield Common
East Grinstead
West Sussex
RH19 4LN
Secretary NamePaula Reeves
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelsfield House
Selsfield Common
East Grinstead
West Sussex
RH19 4LN
Secretary NameMr Simon Barrie Heath
NationalityBritish
StatusResigned
Appointed01 June 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Secretary NameBekay Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1993(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 June 1994)
Correspondence AddressConduit House 24 Conduit Place
London
W2 1EP

Location

Registered AddressWelton Grange
Cowgate, Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003First Gazette notice for voluntary strike-off (1 page)
18 June 2003Application for striking-off (1 page)
27 February 2003Return made up to 22/01/03; full list of members (7 pages)
4 August 2002Auditors' res (2 pages)
24 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
20 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
21 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
2 February 2000Accounts for a dormant company made up to 28 March 1999 (2 pages)
30 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: 9 taylors house rotherham road parkgate rotherham south yorkshire S62 6NU (1 page)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999Director resigned (1 page)
20 October 1999New secretary appointed;new director appointed (4 pages)
15 February 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 February 1998Return made up to 22/01/98; no change of members (4 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
4 September 1997Registered office changed on 04/09/97 from: selsfield house selsfield common east grinstead west sussex RH19 4LN (1 page)
10 February 1997Return made up to 22/01/97; no change of members (4 pages)
4 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 February 1996Return made up to 22/01/96; full list of members (6 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)