Company NameChicago Pizza Pie Factory Limited
Company StatusDissolved
Company Number01442571
CategoryPrivate Limited Company
Incorporation Date8 August 1979(44 years, 8 months ago)
Dissolution Date15 August 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(18 years after company formation)
Appointment Duration3 years (closed 15 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address381 Wimbledon Park Road
London
SW19 6PE
Secretary NameMs Nathalie Esther Schwarz
NationalityBritish
StatusClosed
Appointed31 August 1998(19 years after company formation)
Appointment Duration1 year, 11 months (closed 15 August 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NamePaul Richard Davies
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(20 years, 2 months after company formation)
Appointment Duration10 months, 1 week (closed 15 August 2000)
RoleCompany Director
Correspondence Address4 Park Avenue
East Sheen
London
SW14 8AT
Director NameMr Stephen Trevor Gee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 04 August 1997)
RoleChartered Accountant
Correspondence AddressPetersfield House
Hadlow Down
Sussex
TN22 4EL
Director NameRobert Michael Payton
Date of BirthMay 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 1994)
RoleRestauranteur
Correspondence AddressStapleford Park
Melton Mowbray
Leicestershire
LE14 2EF
Secretary NameMr Derek McKenzie
NationalityBritish
StatusResigned
Appointed16 July 1991(11 years, 11 months after company formation)
Appointment Duration3 months (resigned 14 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Goodhart Place
London
E14 8EQ
Secretary NameNorman Gordon Allan
NationalityBritish
StatusResigned
Appointed14 October 1991(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address1 Bernard Cottages
The Common
Kings Langley
Hertfordshire
WD4 8BN
Director NameMr Peter Webber
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(12 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 1997)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address7 South Parade
London
W4 1JU
Secretary NameMargaret Helen Rutherford
NationalityBritish
StatusResigned
Appointed01 April 1996(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 1998)
RoleSecretary
Correspondence Address65 Beckwith Road
Herne Hill
London
SE24 9LQ
Director NameRussell Scott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Russell's House
Greenbank Road
Watford
Herts
WD17 4RY
Secretary NameMr Roy Cameron Naismith
NationalityBritish
StatusResigned
Appointed27 February 1998(18 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corn Store
Manor Farm Barns
Old Alresford
Hampshire
SO24 9DH

Location

Registered Address30 Leicester Square
London
WC2H 7LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
3 April 2000Return made up to 01/03/00; full list of members (6 pages)
23 February 2000Application for striking-off (2 pages)
28 October 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
19 October 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
25 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
26 March 1999Location of register of members (1 page)
26 March 1999Return made up to 01/03/99; no change of members (5 pages)
24 September 1998Secretary resigned (1 page)
24 September 1998New secretary appointed (2 pages)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
11 June 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/04/98
(1 page)
31 March 1998Return made up to 01/03/98; full list of members (8 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (3 pages)
26 October 1997Registered office changed on 26/10/97 from: 195-197 kings road london SW3 5ED (1 page)
26 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
29 July 1997Return made up to 16/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 May 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
20 December 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
22 July 1996Return made up to 16/07/96; no change of members (6 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996New secretary appointed (2 pages)
14 November 1995Accounts for a dormant company made up to 2 July 1995 (6 pages)
21 July 1995Return made up to 16/07/95; full list of members (10 pages)