Company NameChicago Bagel Co Limited
Company StatusDissolved
Company Number02605506
CategoryPrivate Limited Company
Incorporation Date26 April 1991(33 years ago)
Dissolution Date21 January 1997 (27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Colin Simon Lyons
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1991(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 21 January 1997)
RoleWholesale Baker
Country of ResidenceEngland
Correspondence AddressLittle Orchard London Road
Spellbrook
Bishops Stortford
Hertfordshire
CM23 4BA
Secretary NameColin Lloyd
NationalityBritish
StatusClosed
Appointed07 July 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 21 January 1997)
RoleSecretary
Correspondence AddressLittle Orchard
London Road
Spellbrook
Hertfordshire
CM23 4BA
Director NameChristopher John Burton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bloomfield Way
Sawtry
Cambridgeshire
PE28 5RH
Director NameVivian Goswell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address138 Manor Road
Chigwell
Essex
IG7 5PR
Secretary NameMr Stephen Robert Lynn
NationalityBritish
StatusResigned
Appointed08 July 1991(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 07 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Brooke End
Redbourn
St Albans
Hertfordshire
AL3 7GD
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressP.O.Box 2588
843 Finchley Road
London
NW11 8NQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 January 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
1 August 1996Application for striking-off (1 page)
23 May 1995Return made up to 26/04/95; change of members (6 pages)