Heald Green
Cheadle
Cheshire
SK8 3SE
Secretary Name | Francesca Luchetti |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 June 2009) |
Role | Company Director |
Correspondence Address | 13 St Anns Road North Heald Green Cheadle Cheshire SK8 3SE |
Director Name | Mrs Nicola Jean Carenzi |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Cringle Drive Cheadle Cheshire SK8 1JH |
Director Name | John Stanley Roebuck |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | Meadowcroft Adlington Road Wilmslow Cheshire SK9 2BT |
Secretary Name | Mrs Nicola Jean Carenzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 April 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 21 Cringle Drive Cheadle Cheshire SK8 1JH |
Director Name | Mr Salvatore Fattoruso |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 1996(3 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2005) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 8 Walton Heath Drive Tyherington Macclesfield Cheshire SK10 2QN |
Secretary Name | Mr Salvatore Fattoruso |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 1996(3 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2005) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 8 Walton Heath Drive Tyherington Macclesfield Cheshire SK10 2QN |
Secretary Name | Sauro Luchetti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 1996(3 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 September 2005) |
Role | Restauranteur |
Correspondence Address | 13 St Anns Road North Heald Green Cheadle Cheshire SK8 3SE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,015 |
Current Liabilities | £122,395 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
21 August 2008 | Return made up to 07/04/08; full list of members (3 pages) |
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Voluntary strike-off action has been suspended (1 page) |
19 June 2007 | Voluntary strike-off action has been suspended (1 page) |
31 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
14 May 2007 | Application for striking-off (1 page) |
14 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Return made up to 07/04/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 February 2006 | New secretary appointed (2 pages) |
3 February 2006 | Secretary resigned;director resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
5 May 2005 | Return made up to 07/04/05; full list of members (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 May 2003 | Return made up to 07/04/03; full list of members (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Return made up to 07/04/02; full list of members (7 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 13 st anns road north heald green cheadle cheshire SK8 3SE (1 page) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Full accounts made up to 31 March 2000 (6 pages) |
26 April 2001 | Return made up to 07/04/01; full list of members (7 pages) |
19 April 2000 | Return made up to 07/04/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
14 May 1999 | Return made up to 07/04/99; no change of members (4 pages) |
14 July 1998 | Secretary resigned;director resigned (1 page) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New secretary appointed;new director appointed (2 pages) |
14 July 1998 | Return made up to 07/04/98; full list of members (5 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 89A park lane poynton stockport cheshire SK12 1RD (1 page) |
9 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 90 deansgate manchester M3 2QJ (1 page) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 June 1995 | Return made up to 07/04/95; no change of members (4 pages) |