Company NameMR. Susca's Limited
DirectorBenito Susca
Company StatusDissolved
Company Number02044665
CategoryPrivate Limited Company
Incorporation Date7 August 1986(37 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1552Manufacture of ice cream
SIC 10520Manufacture of ice cream

Directors

Director NameMr Benito Susca
Date of BirthApril 1939 (Born 85 years ago)
NationalityItalian
StatusCurrent
Appointed19 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleIce Cream Manufacturer
Country of ResidenceEngland
Correspondence Address191 Dowson Road
Hyde
Cheshire
SK14 5BR
Secretary NameMrs Anna Spadone Susca
NationalityItalian
StatusCurrent
Appointed19 May 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address191 Dowson Road
Hyde
Cheshire
SK14 5BR

Location

Registered AddressWagstaff & Co 516 Wilmslow Road
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 January 2002Dissolved (1 page)
24 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
17 March 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Liquidators statement of receipts and payments (6 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Registered office changed on 13/01/99 from: wagstaff & co 518 wilmslow road withington manchester M20 4BT (1 page)
14 September 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
12 September 1996Liquidators statement of receipts and payments (5 pages)
10 January 1996Return made up to 19/05/95; full list of members (6 pages)
8 November 1995Registered office changed on 08/11/95 from: nova chambers 1A wilmslow road cheadle cheshire SK8 1DW (1 page)
22 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
22 September 1995Appointment of a voluntary liquidator (2 pages)
7 August 1995Registered office changed on 07/08/95 from: pine street off bennett street hyde cheshire SK14 4TG (1 page)
6 June 1995First Gazette notice for compulsory strike-off (2 pages)