Company NameSizzlin Limited
Company StatusDissolved
Company Number04236071
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Directors

Director NameGary Lucas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(2 days after company formation)
Appointment Duration1 year, 9 months (closed 25 March 2003)
RolePublisher
Correspondence Address10 Devereux Road
Southend On Sea
Essex
SS1 1DR
Director NameJeanette Marie Parradine
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(2 days after company formation)
Appointment Duration1 year, 9 months (closed 25 March 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Place
Grange Lane
Little Dunmow
Essex
CM6 3HY
Director NameMr Terry Robert Parradine
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(2 days after company formation)
Appointment Duration1 year, 9 months (closed 25 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPriory Place
Grange Lane
Little Dunmow
Essex
CM6 3HY
Secretary NameJeanette Marie Parradine
NationalityBritish
StatusClosed
Appointed20 June 2001(2 days after company formation)
Appointment Duration1 year, 9 months (closed 25 March 2003)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Place
Grange Lane
Little Dunmow
Essex
CM6 3HY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address73 Victoria Avenue
Southend On Sea
Essex
SS2 6EB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

25 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
10 October 2001Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page)
30 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Registered office changed on 09/07/01 from: 16 saint john street london EC1M 4NT (1 page)
9 July 2001Secretary resigned (1 page)
18 June 2001Incorporation (14 pages)