9 Milton Crescent
Cheadle
Cheshire
SK8 1NT
Secretary Name | Simon Mendelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1994(1 year after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | Rose Villa Manchester Road Partington Urmston Manchester M31 4DJ |
Director Name | Edward Murray |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 1996) |
Role | Head Chef |
Correspondence Address | 21 Twinnies Road Lacey Green Wilmslow Cheshire SK9 4BS |
Secretary Name | Simon Mendelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 April 1994) |
Role | Caterer |
Correspondence Address | 1 The Mews Gatley Cheadle Cheshire SK8 4PS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 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 | 28 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Griffin Court 210 Chapel Street Salford M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 March 2001 | Dissolved (1 page) |
---|---|
6 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 2000 | Liquidators statement of receipts and payments (6 pages) |
10 April 2000 | Liquidators statement of receipts and payments (6 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Statement of affairs (6 pages) |
14 April 1999 | Appointment of a voluntary liquidator (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: c/o sheila mendelson catering 81-87 silverdale road gatley cheshire SK8 4QR (1 page) |
28 October 1998 | Return made up to 28/09/98; full list of members
|
23 September 1998 | Return made up to 28/09/97; no change of members
|
1 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Director resigned (1 page) |
14 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
17 April 1996 | Return made up to 28/09/95; full list of members (6 pages) |
21 March 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Ad 30/09/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 March 1995 | Ad 07/03/95--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |