Company NameCasa Espana Limited
DirectorKatherine Coghlan
Company StatusDissolved
Company Number02871244
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)
Previous NameThe Grapes Bistro Limited

Business Activity

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

Directors

Director NameKatherine Coghlan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(same day as company formation)
RoleCaterer
Correspondence Address22 Whitegate Park
Flixton
Lancashire
M41 6LW
Secretary NameCatherine Luise Cohen
NationalityBritish
StatusCurrent
Appointed01 October 1994(10 months, 3 weeks after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence Address33 Claremont Grove
Didsbury
Manchester
M20 2QL
Secretary NameAdam Dominic Patterson
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleSecretary
Correspondence AddressFlat B 270 Wellington Road North
Heaton Chapel
Stockport
Cheshire
SK4 2QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 May 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
13 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 1997Appointment of a voluntary liquidator (2 pages)
13 June 1997Statement of affairs (5 pages)
30 January 1997Return made up to 12/11/96; no change of members (4 pages)
2 October 1996Full accounts made up to 30 November 1995 (11 pages)
2 February 1996Return made up to 12/11/95; no change of members (4 pages)
7 September 1995Full accounts made up to 30 November 1994 (14 pages)