Company NameChophouse Taverns Limited
Company StatusDissolved
Company Number02834666
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 10 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Alan Jackson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(1 year, 9 months after company formation)
Appointment Duration2 years (closed 13 May 1997)
RoleCompany Director
Correspondence Address19 Old Road
Mottram
Hyde
Cheshire
SK14 6LG
Secretary NameMr William Alan Wootton
NationalityBritish
StatusClosed
Appointed01 May 1995(1 year, 9 months after company formation)
Appointment Duration2 years (closed 13 May 1997)
RoleCompany Director
Correspondence Address6 Werneth Rise
Gee Cross
Hyde
Cheshire
SK14 5ND
Director NameAntony John Horsfall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1995)
RoleHotelier And Restauranteur
Correspondence AddressMeadowcroft
88 Adlington Road
Wilmslow
Cheshire
SK9 2BT
Director NameJohn Stanley Roebuck
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1995)
RoleHotelier And Restauranteur
Correspondence AddressMeadowcroft
Adlington Road
Wilmslow
Cheshire
SK9 2BT
Director NameSusan Roebuck
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1995)
RoleHotelier And Restauranteur
Correspondence Address1 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NameJohn Stanley Roebuck
NationalityBritish
StatusResigned
Appointed22 November 1993(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1995)
RoleHotelier And Restauranteur
Correspondence AddressMeadowcroft
Adlington Road
Wilmslow
Cheshire
SK9 2BT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 July 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
Appointed09 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHyde Park House
Cartwright Street
Newton Hyde
Cheshire
SK14 4EH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
16 July 1996Compulsory strike-off action has been discontinued (1 page)
14 July 1996New secretary appointed (2 pages)
14 July 1996Return made up to 09/07/95; full list of members
  • 363(287) ‐ Registered office changed on 14/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 July 1996New director appointed (2 pages)
9 April 1996First Gazette notice for compulsory strike-off (1 page)