Company NameToughterm Limited
Company StatusDissolved
Company Number02807627
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)
Dissolution Date23 June 2009 (14 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.

Directors

Director NameSauro Luchetti
Date of BirthNovember 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed17 April 1996(3 years after company formation)
Appointment Duration13 years, 2 months (closed 23 June 2009)
RoleRestauranteur
Correspondence Address13 St Anns Road North
Heald Green
Cheadle
Cheshire
SK8 3SE
Secretary NameFrancesca Luchetti
NationalityBritish
StatusClosed
Appointed01 September 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address13 St Anns Road North
Heald Green
Cheadle
Cheshire
SK8 3SE
Director NameMrs Nicola Jean Carenzi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Director NameJohn Stanley Roebuck
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 1996)
RoleCompany Director
Correspondence AddressMeadowcroft
Adlington Road
Wilmslow
Cheshire
SK9 2BT
Secretary NameMrs Nicola Jean Carenzi
NationalityBritish
StatusResigned
Appointed02 August 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 17 April 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Director NameMr Salvatore Fattoruso
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed17 April 1996(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2005)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address8 Walton Heath Drive
Tyherington
Macclesfield
Cheshire
SK10 2QN
Secretary NameMr Salvatore Fattoruso
NationalityItalian
StatusResigned
Appointed17 April 1996(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2005)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address8 Walton Heath Drive
Tyherington
Macclesfield
Cheshire
SK10 2QN
Secretary NameSauro Luchetti
NationalityItalian
StatusResigned
Appointed17 April 1996(3 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2005)
RoleRestauranteur
Correspondence Address13 St Anns Road North
Heald Green
Cheadle
Cheshire
SK8 3SE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£33,015
Current Liabilities£122,395

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2009Return made up to 07/04/09; full list of members (3 pages)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
21 August 2008Return made up to 07/04/08; full list of members (3 pages)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Voluntary strike-off action has been suspended (1 page)
19 June 2007Voluntary strike-off action has been suspended (1 page)
31 May 2007Return made up to 07/04/07; full list of members (3 pages)
14 May 2007Application for striking-off (1 page)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 07/04/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Secretary resigned (1 page)
5 May 2005Return made up to 07/04/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 April 2004Return made up to 07/04/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2003Return made up to 07/04/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
26 April 2002Return made up to 07/04/02; full list of members (7 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 February 2002Particulars of mortgage/charge (3 pages)
25 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
8 January 2002Registered office changed on 08/01/02 from: 13 st anns road north heald green cheadle cheshire SK8 3SE (1 page)
11 December 2001Particulars of mortgage/charge (3 pages)
16 June 2001Full accounts made up to 31 March 2000 (6 pages)
26 April 2001Return made up to 07/04/01; full list of members (7 pages)
19 April 2000Return made up to 07/04/00; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
14 May 1999Return made up to 07/04/99; no change of members (4 pages)
14 July 1998Secretary resigned;director resigned (1 page)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New secretary appointed;new director appointed (2 pages)
14 July 1998Return made up to 07/04/98; full list of members (5 pages)
14 July 1998Registered office changed on 14/07/98 from: 89A park lane poynton stockport cheshire SK12 1RD (1 page)
9 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
7 October 1996Registered office changed on 07/10/96 from: 90 deansgate manchester M3 2QJ (1 page)
23 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 June 1995Return made up to 07/04/95; no change of members (4 pages)