Hulme
Manchester
Greater Manchester
M15 5FE
Director Name | Damien John May |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(4 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 October 2000) |
Role | Chef/Admin |
Correspondence Address | 71 Raven Court Dudley Close Manchester Lancashire M15 5QA |
Secretary Name | Shaun Adam Wassall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1999(4 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 October 2000) |
Role | Chef/Admin |
Correspondence Address | 65 Rockdove Avenue Manchester Lancashire M15 5EH |
Director Name | Shaun Adam Wassall |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 October 2000) |
Role | Chef |
Correspondence Address | 65 Rockdove Avenue Manchester Lancashire M15 5EH |
Director Name | Helen Ruth Barber |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 9 Manor Farm Close Carlton Goole North Humberside DN14 9QS |
Director Name | Julia Madeline Pellow |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Registration Officer |
Correspondence Address | 81 Green Road Leeds West Yorkshire LS6 4LE |
Secretary Name | Julia Madeline Pellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(same day as company formation) |
Role | Registration Officer |
Correspondence Address | 81 Green Road Leeds West Yorkshire LS6 4LE |
Director Name | Rachel Bull |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 1998) |
Role | Shop/Cafe Worker |
Correspondence Address | 5 Hawsworth Close Manchester M15 6GF |
Director Name | Louise Sarah Haskett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 1998) |
Role | Shop/Cafe Worker |
Correspondence Address | 19 Epping Street Hulme Manchester |
Director Name | Deborah Jane Parkinson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 19 October 1996) |
Role | Shop/Cafe Worker |
Correspondence Address | Flat 4 310 Stretford Road Hulme Manchester M15 5TN |
Secretary Name | Rachel Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 1998) |
Role | Shop/Cafe Worker |
Correspondence Address | 5 Hawsworth Close Manchester M15 6GF |
Director Name | Robin William Goater |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1999) |
Role | Manager |
Correspondence Address | 100 Whalley Road Whalley Range Manchester Greater Manchester M16 8AW |
Secretary Name | Teresa Elisabetta Romagnuolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 1999) |
Role | Cafe Manager |
Correspondence Address | 33 Reynard Road Chorlton Manchester Greater Manchester M21 8DB |
Director Name | John Hassan Piprani |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 1999) |
Role | Co-Op Worker |
Correspondence Address | 4 Howarth Street Old Trafford Manchester Greater Manchester M16 9JX |
Director Name | Teresa Elisabetta Romagnuolo |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 1999) |
Role | Cafe Manager |
Correspondence Address | 33 Reynard Road Chorlton Manchester Greater Manchester M21 8DB |
Registered Address | 41 Old Birley Street Hulme Manchester M15 5RF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
23 March 1999 | Annual return made up to 19/01/99 (4 pages) |
27 July 1998 | Full accounts made up to 31 January 1998 (8 pages) |
5 March 1998 | Annual return made up to 19/01/98 (4 pages) |
5 March 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Accounts for a dormant company made up to 31 January 1997 (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Annual return made up to 19/01/97
|
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Secretary resigned;director resigned (1 page) |
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
20 August 1996 | Memorandum and Articles of Association (3 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 20 central road leeds LS1 6DE (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
21 February 1996 | Annual return made up to 19/01/96 (4 pages) |