Company NameSpice Cuisine Ltd.
DirectorsGriffith Manderson Gay and Mina Wilhemina Gay
Company StatusDissolved
Company Number02645734
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 September 1991(32 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Griffith Manderson Gay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Heaton Gardens
Paddock
Huddersfield
West Yorkshire
HD1 4JA
Secretary NameMr Griffith Manderson Gay
NationalityBritish
StatusCurrent
Appointed13 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heaton Gardens
Paddock
Huddersfield
West Yorkshire
HD1 4JA
Director NameMina Wilhemina Gay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(4 years, 1 month after company formation)
Appointment Duration28 years, 6 months
RoleChef
Correspondence Address20 Heaton Gardens
Huddersfield
HD1 4JA
Director NameMr Henry Carlton Cudjoe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleTransport/Driver
Correspondence Address10 Bronte Close
Lockwood
Huddersfield
West Yorkshire
HD4 5HB
Director NameMrs Maureen Cynthia Gay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleCook
Correspondence Address47 Blackhouse Road
Fartown
Huddersfield
West Yorkshire
HD2 1AP
Director NameMina Wilhemina Gay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleCook
Correspondence Address20 Heaton Gardens
Huddersfield
HD1 4JA
Director NameMr Samuel Patterson Gay
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleBarman
Correspondence Address47 Blackhouse Road
Fartown
Huddersfield
West Yorkshire
HD2 1AP
Director NameMr Errol Christopher Joseph
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleBarman
Correspondence Address7 Whitacre Street
Deighton
Huddersfield
West Yorkshire
HD2 1LY
Director NameMrs Gracelyn Joseph
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleBuyer
Correspondence Address7 Whitacre Street
Deighton
Huddersfield
West Yorkshire
HD2 1LY
Director NameMiss Sharon Veronica McCallum
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleDecorator
Correspondence Address43 Oxley Road
Huddersfield
West Yorkshire
HD2 1NT
Director NameMr Anslym Gabriel Sylvester
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(same day as company formation)
RoleMusic/Entertainment
Correspondence Address4 Springdale Avenue
Longroyd Bridge
Huddersfield
West Yorkshire
HD1 3NJ

Contact

Websitewww.spicecuisineltd.com/

Location

Registered AddressRevell Ward Hortone
Norwich Union House
26 High Street
Huddersfield
HD1 2LN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 December 1999Dissolved (1 page)
17 September 1999Liquidators statement of receipts and payments (5 pages)
17 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1999Statement of affairs (6 pages)
2 February 1999Appointment of a voluntary liquidator (1 page)
20 January 1999Registered office changed on 20/01/99 from: bridge street lockwood huddersfield west yorkshire HD4 6EL (1 page)
14 October 1997Annual return made up to 13/09/97 (4 pages)
10 October 1996Annual return made up to 13/09/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Accounts for a small company made up to 30 September 1995 (4 pages)
7 February 1996Accounts for a small company made up to 30 September 1994 (4 pages)
6 December 1995Annual return made up to 13/09/95
  • 363(288) ‐ Director resigned
(6 pages)
6 December 1995New director appointed (2 pages)