Company NameExpress Cuisine Limited
Company StatusDissolved
Company Number05461152
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 10 months ago)
Dissolution Date13 March 2014 (10 years ago)
Previous NameAntoc Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Altaf Patel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(3 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (closed 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Eccles Old Road
Salford
Manchester
Lancashire
M6 8QQ
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusClosed
Appointed24 May 2005(same day as company formation)
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales

Location

Registered AddressBusinesscare Solutions Ltd Tong Hall
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£173,111
Cash£74,804
Current Liabilities£615,118

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2014Final Gazette dissolved following liquidation (1 page)
13 March 2014Final Gazette dissolved following liquidation (1 page)
13 December 2013Liquidators' statement of receipts and payments to 12 November 2013 (6 pages)
13 December 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2013Liquidators statement of receipts and payments to 12 November 2013 (6 pages)
13 December 2013Liquidators' statement of receipts and payments to 10 December 2013 (6 pages)
13 December 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
13 December 2013Liquidators' statement of receipts and payments to 10 December 2013 (6 pages)
13 December 2013Liquidators' statement of receipts and payments to 12 November 2013 (6 pages)
13 December 2013Liquidators statement of receipts and payments to 10 December 2013 (6 pages)
12 August 2013Liquidators' statement of receipts and payments to 12 May 2013 (5 pages)
12 August 2013Liquidators statement of receipts and payments to 12 May 2013 (5 pages)
12 August 2013Liquidators' statement of receipts and payments to 12 May 2013 (5 pages)
24 May 2013Liquidators' statement of receipts and payments to 12 November 2012 (5 pages)
24 May 2013Liquidators' statement of receipts and payments to 12 November 2012 (5 pages)
24 May 2013Liquidators statement of receipts and payments to 12 November 2012 (5 pages)
31 May 2012Liquidators statement of receipts and payments to 12 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 12 May 2012 (5 pages)
31 May 2012Liquidators' statement of receipts and payments to 12 May 2012 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 12 November 2011 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 12 November 2011 (5 pages)
13 January 2012Liquidators statement of receipts and payments to 12 November 2011 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 12 May 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
10 January 2011Liquidators statement of receipts and payments to 12 November 2010 (5 pages)
9 December 2009Registered office address changed from 93-95 Heywood Road Prestwich Manchester M25 1FN on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 93-95 Heywood Road Prestwich Manchester M25 1FN on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 93-95 Heywood Road Prestwich Manchester M25 1FN on 9 December 2009 (1 page)
4 December 2009Statement of affairs with form 4.19 (6 pages)
4 December 2009Statement of affairs with form 4.19 (6 pages)
4 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-13
(1 page)
4 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2009Appointment of a voluntary liquidator (1 page)
26 November 2009Appointment of a voluntary liquidator (1 page)
7 June 2009Return made up to 24/05/09; full list of members (5 pages)
7 June 2009Return made up to 24/05/09; full list of members (5 pages)
26 May 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 May 2008 (2 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
4 September 2008Return made up to 24/05/08; no change of members (6 pages)
4 September 2008Return made up to 24/05/08; no change of members (6 pages)
18 July 2007Return made up to 24/05/07; no change of members (6 pages)
18 July 2007Return made up to 24/05/07; no change of members (6 pages)
30 May 2006Return made up to 24/05/06; full list of members (6 pages)
30 May 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2006Particulars of mortgage/charge (7 pages)
28 March 2006Particulars of mortgage/charge (7 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
29 June 2005Registered office changed on 29/06/05 from: 41 chester street flint flintshire CH6 5BL (1 page)
29 June 2005Registered office changed on 29/06/05 from: 41 chester street flint flintshire CH6 5BL (1 page)
15 June 2005Company name changed antoc LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed antoc LIMITED\certificate issued on 15/06/05 (2 pages)
24 May 2005Incorporation (16 pages)