Company NameCzeska Limited
DirectorChristopher Ian James Matthews
Company StatusDissolved
Company Number02816663
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameChristopher Ian James Matthews
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(4 months, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressThe Coach House
19 Waldo Close
London
SW4 9EY
Secretary NameJames Palliser Matthews
NationalityBritish
StatusCurrent
Appointed16 September 1993(4 months, 1 week after company formation)
Appointment Duration30 years, 7 months
RoleRetired
Correspondence AddressThe Well House 6 Meadow Lane
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AZ
Director NameFrantisez Duorak
Date of BirthJune 1953 (Born 70 years ago)
NationalityCzech
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleArchitect Managing Director
Correspondence Address12 Furzeham Road
West Drayton
Middlesex
UB7 9DD
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameKaren Picton
NationalityBritish
StatusResigned
Appointed11 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address98 Freeman Road
Gravesend
Kent
DA12 4EE
Director NameJames Palliser Matthews
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 1995)
RoleRetired
Correspondence AddressThe Well House 6 Meadow Lane
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AZ
Secretary NameUnicorn Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1993
Appointment Duration4 months, 1 week (resigned 16 September 1993)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered AddressThird Floor
Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 March 1997Dissolved (1 page)
22 February 1996Appointment of a voluntary liquidator (1 page)
22 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1996Registered office changed on 01/02/96 from: 1 hay hill mayfair london (1 page)
8 June 1995Director resigned (2 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (2 pages)