Company NameLe Chardon Limited
Company StatusDissolved
Company Number02860351
CategoryPrivate Limited Company
Incorporation Date7 October 1993(30 years, 6 months ago)
Dissolution Date4 July 2000 (23 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBernard Jean Jules Faraut
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed21 October 1993(2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 July 2000)
RoleChef
Correspondence AddressThe Yellow Broom
Forty Acre Lane
Twemloe Green Holmes Chapel
Cheshire
CW4 8BL
Director NameSandra Faraut
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1993(2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 July 2000)
RoleHousewife
Correspondence AddressThe Yellow Broom
Forty Acre Lane
Twemloe Green Holmes Chapel
Cheshire
CW4 8BL
Secretary NameSandra Faraut
NationalityBritish
StatusClosed
Appointed21 October 1993(2 weeks after company formation)
Appointment Duration6 years, 8 months (closed 04 July 2000)
RoleHousewife
Correspondence AddressThe Yellow Broom
Forty Acre Lane
Twemloe Green Holmes Chapel
Cheshire
CW4 8BL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000First Gazette notice for voluntary strike-off (1 page)
25 January 2000Application for striking-off (1 page)
15 October 1999Return made up to 07/10/99; full list of members (6 pages)
16 October 1998Return made up to 07/10/98; full list of members (5 pages)
6 October 1998Return made up to 07/10/97; full list of members (5 pages)
19 August 1998Accounts for a small company made up to 31 January 1998 (4 pages)
11 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
10 October 1996Return made up to 07/10/96; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38/42 peter street manchester M2 5GP (1 page)
15 March 1995Accounts for a small company made up to 31 January 1995 (6 pages)