Company NameTarantella (Cheadle) Limited
DirectorCosimo Pagano
Company StatusDissolved
Company Number02412991
CategoryPrivate Limited Company
Incorporation Date11 August 1989(34 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Cosimo Pagano
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed11 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address46 Woodside Lane
Poynton
Stockport
Cheshire
SK12 1BB
Secretary NameMr Gennaro Andrea Saulino
NationalityBritish
StatusCurrent
Appointed27 May 1994(4 years, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address29 Lea Road
Heald Green
Stockport
Cheshire
SK8 3RD
Director NameMr Ronald Roocroft
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address1 Oakdene Avenue
Heald Green
Cheadle
Cheshire
SK8 3LR
Secretary NameMr Ronald Roocroft
NationalityBritish
StatusResigned
Appointed11 August 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address1 Oakdene Avenue
Heald Green
Cheadle
Cheshire
SK8 3LR

Location

Registered AddressAlberton House
St Marys Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 1999Dissolved (1 page)
4 May 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
19 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 September 1995Appointment of a voluntary liquidator (2 pages)
1 September 1995Registered office changed on 01/09/95 from: 7,gatley road cheadle cheshire SK8 1LY (1 page)
13 June 1995Return made up to 11/08/94; full list of members (6 pages)
11 May 1995Memorandum and Articles of Association (18 pages)
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)