Company NameTex-Mex Cuisine Limited
Company StatusDissolved
Company Number02735127
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDonna Elizabeth Else
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address5 Brathay Close
Breightmet
Bolton
Lancashire
BL2 5JQ
Director NameJacqueline Susan Else
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address155 Devonshire Road
Bolton
Lancashire
BL1 5LD
Secretary NameJacqueline Susan Else
NationalityBritish
StatusClosed
Appointed26 March 1997(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address155 Devonshire Road
Bolton
Lancashire
BL1 5LD
Director NameCatriona-Joan Nezami-Shahabi
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleNurse
Correspondence Address151 Park Road
Bolton
Lancashire
BL1 4RG
Director NameMr Hamid Nezami-Shahabi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleManaging Pizza Shop
Correspondence Address155 Devonshire Road
Bolton
Lancashire
BL1 5LD
Secretary NameMr Hamid Nezami-Shahabi
NationalityBritish
StatusResigned
Appointed28 July 1992(same day as company formation)
RoleManaging Pizza Shop
Correspondence Address155 Devonshire Road
Bolton
Lancashire
BL1 5LD
Director NameJacqueline Susan Else
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(5 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 12 April 1993)
RoleCompany Director
Correspondence Address155 Devonshire Road
Bolton
Lancashire
BL1 5LD
Secretary NameJacqueline Susan Else
NationalityBritish
StatusResigned
Appointed04 January 1993(5 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 12 April 1993)
RoleCompany Director
Correspondence Address155 Devonshire Road
Bolton
Lancashire
BL1 5LD
Director NameMr Fridoon Rouhani
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed15 April 1993(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 1996)
RoleShop Keeper
Correspondence Address168 Lee Avenue
Great Lever
Bolton
BL3 3EA
Secretary NameCatriona-Joan Nezami-Shahabi
NationalityBritish
StatusResigned
Appointed15 April 1993(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 1997)
RoleNurse
Correspondence Address151 Park Road
Bolton
Lancashire
BL1 4RG
Director NameWinifred Margaret Boyd
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 1997)
RoleCompany Director
Correspondence Address151 New Hall Lane
Heaton
Bolton
Greater Manchester
BL1 5HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address270 Deane Road
Bolton
BL3 5HP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
14 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 July 1998Return made up to 28/07/98; no change of members (4 pages)
27 August 1997Return made up to 28/07/97; full list of members
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
3 July 1997Full accounts made up to 30 September 1996 (11 pages)
10 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 1997Director resigned (1 page)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Secretary resigned;director resigned (1 page)
29 April 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 30 September 1995 (11 pages)
20 August 1996Return made up to 28/07/96; no change of members (4 pages)
14 March 1996New director appointed (1 page)
14 March 1996Director resigned (2 pages)
8 September 1995Return made up to 28/07/95; full list of members (6 pages)
3 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)