Company NameCheetham News And Wines Limited
Company StatusDissolved
Company Number03157841
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameChandra Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(2 days after company formation)
Appointment Duration5 years, 7 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address457 Cheetham Hill Road
Manchester
Lancashire
M8 9PA
Secretary NameMr Rasik Karsan Patel
NationalityBritish
StatusClosed
Appointed01 September 1996(6 months, 3 weeks after company formation)
Appointment Duration5 years (closed 25 September 2001)
RoleCompany Director
Correspondence Address457 Cheetham Hill Road
Manchester
Lancashire
M8 9GA
Director NameMr Karsan Bhimji Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(1 year after company formation)
Appointment Duration4 years, 7 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address457 Cheetham Hill Road
Manchester
M8 9GA
Director NameMrs Rambai Patel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1997(1 year after company formation)
Appointment Duration4 years, 7 months (closed 25 September 2001)
RoleCompany Director
Correspondence Address457 Cheetham Hill Road
Manchester
M8 9GA
Director NameMrs Rambai Patel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 1996)
RoleCompany Director
Correspondence Address457 Cheetham Hill Road
Manchester
M8 9GA
Secretary NameMr Karsan Bhimji Patel
NationalityBritish
StatusResigned
Appointed14 February 1996(2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 August 1996)
RoleSecretary
Correspondence Address457 Cheetham Hill Road
Manchester
M8 9GA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPark House
4 Park Place
Manchester
M4 4EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2000Strike-off action suspended (1 page)
25 April 2000First Gazette notice for compulsory strike-off (1 page)
11 November 1998Accounts for a small company made up to 31 May 1997 (7 pages)
10 November 1998Registered office changed on 10/11/98 from: 457 cheetham hill road manchester M8 9GA (1 page)
2 September 1997Return made up to 12/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1997Ad 20/02/97--------- £ si 6@1=6 £ ic 5/11 (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (1 page)
4 March 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
18 September 1996Ad 01/09/96--------- £ si 2@2=4 £ ic 1/5 (2 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996Accounting reference date notified as 31/03 (1 page)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
21 February 1996Director resigned;new director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 February 1996New director appointed (2 pages)
12 February 1996Incorporation (10 pages)