Company NameA. & E. Michael Limited
Company StatusDissolved
Company Number00897503
CategoryPrivate Limited Company
Incorporation Date6 February 1967(57 years, 2 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew Michael
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1992(25 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 21 January 2003)
RoleClub Operator
Correspondence Address60 Lyme Road
Hazel Grove
Stockport
Cheshire
SK7 6LA
Director NameMr Efthimos Michael
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1992(25 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 21 January 2003)
RoleClub Operator
Correspondence Address78 Stott Drive Flixton
Urmston
Manchester
Lancashire
Secretary NameMichael Michael
NationalityBritish
StatusClosed
Appointed19 December 2000(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 21 January 2003)
RoleBar Manager
Correspondence Address78 Stott Drive
Urmston
Manchester
Lancashire
M41 6WA
Secretary NameMr Andrew Michael
NationalityBritish
StatusResigned
Appointed09 May 1992(25 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address60 Lyme Road
Hazel Grove
Stockport
Cheshire
SK7 6LA

Location

Registered AddressNew Continental Club
2 Harter Street
Manchester
M1 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£114,031
Cash£131,458
Current Liabilities£17,427

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
27 August 2002Application for striking-off (1 page)
18 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
6 August 2002Accounting reference date extended from 31/01/02 to 28/02/02 (1 page)
31 May 2001Return made up to 09/05/01; full list of members (6 pages)
14 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
22 May 2000Return made up to 09/05/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 June 1999Return made up to 09/05/99; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 May 1998Return made up to 09/05/98; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
22 May 1997Return made up to 09/05/97; no change of members (4 pages)
22 July 1996Return made up to 09/05/96; full list of members
  • 363(287) ‐ Registered office changed on 22/07/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 1996Accounts for a small company made up to 31 January 1996 (9 pages)
19 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)