Company NameAuthentic Cuisine Limited
Company StatusDissolved
Company Number03913412
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameFrancesca McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(6 days after company formation)
Appointment Duration5 years (closed 01 February 2005)
RoleCompany Director
Correspondence Address24 Selwood Road
Brentwood
Essex
CM14 4PX
Director NameJohn Edward Gilbert
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleBusiness Manager
Correspondence Address60 Adelphi Crescent
Hornchurch
Essex
RM12 4JZ
Secretary NamePeter David McCarthy
NationalityBritish
StatusResigned
Appointed27 January 2000(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address24 Selwood Road
Brentwood
Essex
CM14 4PX
Secretary NameNicholas Mitchell
NationalityBritish
StatusResigned
Appointed02 January 2002(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 14 January 2004)
RoleCompany Director
Correspondence Address27 Pinewood Way
Brentwood
Essex
CM13 1JA
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address24 Jubilee End
Dale Hall Industrial Estate
Lawford Manningtree
Essex
CO11 1UR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Financials

Year2014
Net Worth£54,850
Cash£1,700
Current Liabilities£190,010

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
28 October 2003Voluntary strike-off action has been suspended (1 page)
19 September 2003Application for striking-off (1 page)
4 April 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 March 2002Return made up to 25/01/02; full list of members (6 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed (2 pages)
7 January 2002New director appointed (2 pages)
6 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 November 2001Return made up to 25/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Ad 31/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2001Registered office changed on 21/09/01 from: high mead temple mill lane london E15 2EW (1 page)
4 May 2001New director appointed (2 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
8 November 2000Director resigned (1 page)
10 April 2000New secretary appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: 85 south street dorking surrey RH4 2LA (1 page)
25 January 2000Incorporation (14 pages)