Company NameManchester Roadhouse Limited
DirectorJulie Anne Macbeath
Company StatusDissolved
Company Number03082224
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJulie Anne Macbeath
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1995(4 months after company formation)
Appointment Duration28 years, 5 months
RolePrivate In Army
Correspondence Address83 York Street
Moston
Manchester
M9 4FH
Secretary NameKatherine Anna Mountain
NationalityBritish
StatusCurrent
Appointed01 January 1998(2 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleLicensee
Correspondence AddressFlat One Dorsey House
8 Dorsey Street
Manchester
Greater Manchester
M4 1LU
Director NameStephen James Murray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1998)
RoleSound Engineer
Correspondence AddressFlat 2 Dorsy House 8 Dorsey Street
Manchester
M4 1LX
Director NameEvelyn Mae O'Donnell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 26 June 1996)
RoleBar Manager
Correspondence Address682 Rochdale Road
Harpurhey
Manchester
M9 5TT
Secretary NameRichard Gn Michael
NationalityBritish
StatusResigned
Appointed21 July 1995(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RoleEntertainment
Correspondence Address9 Elladene Park
Chorlton
Manchester
M21 8PZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWaggstaff & Co 516 Wilmslow Road
Manchester
M20 4BS
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 November 2002Dissolved (1 page)
27 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 January 1999Appointment of a voluntary liquidator (1 page)
18 January 1999Statement of affairs (6 pages)
13 January 1999Registered office changed on 13/01/99 from: c/o wastaff & co 518 wilmslow road withington manchester M20 4BT (1 page)
24 November 1998Registered office changed on 24/11/98 from: 227 ducie house ducie street manchester lancashire M1 2JW (1 page)
4 March 1998Return made up to 20/07/97; no change of members (4 pages)
24 February 1998Registered office changed on 24/02/98 from: 1ST floor 70 bury old road whitefield manchester M45 6TL (1 page)
31 December 1997Secretary resigned (1 page)
16 December 1997Accounts for a small company made up to 31 July 1996 (5 pages)
14 August 1996Return made up to 20/07/96; full list of members (6 pages)
12 July 1996Director resigned (1 page)
21 March 1996Ad 21/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 July 1995New director appointed (2 pages)
20 July 1995Incorporation (20 pages)