Company NameGastronomique Francais Limited
DirectorsChristopher Donald Hume and Olivier Troalen
Company StatusDissolved
Company Number03210023
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Previous NameEllco 98 Limited

Business Activity

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

Directors

Director NameChristopher Donald Hume
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleRestaurateur
Correspondence Address39 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LX
Director NameOlivier Troalen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed24 June 1996(2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleRestaurateur
Correspondence AddressSeptember Cottage
71 Pickmere Lane
Wincham
Northwich
CW9 6EB
Secretary NameOlivier Troalen
NationalityFrench
StatusCurrent
Appointed24 June 1996(2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleRestaurateur
Correspondence AddressSeptember Cottage
71 Pickmere Lane
Wincham
Northwich
CW9 6EB
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameGerald Fossard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 June 1996(2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1997)
RoleReataurateur
Correspondence Address71 Pickmere Lane
Wincham
Cheshire
CW9 6EB

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 October

Filing History

10 March 2001Dissolved (1 page)
10 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2000Liquidators statement of receipts and payments (5 pages)
4 October 2000Liquidators statement of receipts and payments (5 pages)
18 July 2000Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page)
4 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 1999Statement of affairs (5 pages)
4 October 1999Appointment of a voluntary liquidator (2 pages)
24 September 1999Registered office changed on 24/09/99 from: devonshire house 36 george street manchester M1 4HA (1 page)
14 October 1998Accounts for a small company made up to 31 October 1997 (5 pages)
8 July 1998Return made up to 10/06/98; no change of members (4 pages)
6 May 1998Registered office changed on 06/05/98 from: brazennose house lincoln square manchester M2 5BL (1 page)
12 March 1998Accounting reference date extended from 31/07/97 to 30/10/97 (1 page)
3 August 1997Return made up to 10/06/97; full list of members (6 pages)
6 July 1997Director resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page)
16 January 1997Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996New director appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New secretary appointed;new director appointed (2 pages)
16 July 1996Company name changed ellco 98 LIMITED\certificate issued on 17/07/96 (4 pages)
16 July 1996Ad 24/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1996New director appointed (1 page)
26 June 1996Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
10 June 1996Incorporation (25 pages)