Company NameThe Original American Hotdog Company Limited
Company StatusDissolved
Company Number02967454
CategoryPrivate Limited Company
Incorporation Date13 September 1994(29 years, 6 months ago)
Dissolution Date9 April 2002 (21 years, 12 months ago)
Previous NameWanchet Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameEdward Alfred Richard Croney
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(2 days after company formation)
Appointment Duration7 years, 6 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressPark Farmhouse Colchester Road
Elmstead
Colchester
CO7 7BA
Secretary NameAmanda Jane Croney
NationalityBritish
StatusClosed
Appointed25 January 1995(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 09 April 2002)
RoleCompany Director
Correspondence AddressPark Farmhouse Park Farm
Elmstead
Colchester
Essex
CO7 7EX
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed15 September 1994(2 days after company formation)
Appointment Duration4 months, 1 week (resigned 25 January 1995)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 Broad Oaks Park
Colchester
Essex
CO4 4JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardSt Anne's and St John's
Built Up AreaColchester

Financials

Year2014
Net Worth-£5,439
Current Liabilities£5,821

Accounts

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

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
6 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
20 September 1999Return made up to 13/09/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (7 pages)
21 September 1998Return made up to 13/09/98; no change of members (4 pages)
4 August 1998Full accounts made up to 30 September 1997 (7 pages)
18 December 1997Full accounts made up to 30 September 1996 (8 pages)
18 December 1997Return made up to 13/09/97; full list of members
  • 363(287) ‐ Registered office changed on 18/12/97
(6 pages)
13 November 1996Return made up to 13/09/96; no change of members (4 pages)
16 July 1996Full accounts made up to 30 September 1995 (6 pages)
28 September 1995Return made up to 13/09/95; full list of members (10 pages)
9 May 1995Ad 25/01/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
9 May 1995Secretary resigned;new secretary appointed (4 pages)