Company NameEl Macho Mexicatessen Limited
DirectorsJamie Casaus and Victor Casaus
Company StatusDissolved
Company Number03031092
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Previous NamesChiefdecor Limited and El Macho Mexicatessan Limited

Business Activity

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

Directors

Director NameMr Jamie Casaus
Date of BirthMay 1949 (Born 75 years ago)
NationalityMexican
StatusCurrent
Appointed28 April 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ridgewood Drive
Wirral
Merseyside
L61 8SF
Director NameVictor Casaus
Date of BirthJune 1948 (Born 75 years ago)
NationalityMexican
StatusCurrent
Appointed28 April 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hope Street
Liverpool
Merseyside
L1 9BQ
Secretary NameVictor Casaus
NationalityMexican
StatusCurrent
Appointed28 April 1995(1 month, 2 weeks after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hope Street
Liverpool
Merseyside
L1 9BQ
Director NameDavid Kelly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 March 1996)
RoleBusiness Director
Correspondence Address15 Caronia Street
Garston
Liverpool
Merseyside
L19 8EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address26 Heath Street
Golborne
Warrington Cheshire
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 June 1998Dissolved (1 page)
16 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Appointment of a voluntary liquidator (1 page)
29 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 1996Registered office changed on 20/11/96 from: c/o alexander myerson and co martins building 4 water street liverpool L2 3SX (1 page)
17 April 1996Return made up to 09/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 June 1995Company name changed el macho mexicatessan LIMITED\certificate issued on 07/06/95 (4 pages)
24 May 1995Company name changed chiefdecor LIMITED\certificate issued on 25/05/95 (4 pages)
19 May 1995Registered office changed on 19/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 1995New director appointed (2 pages)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)