Hale
Altrincham
Cheshire
WA15 0LX
Director Name | Olivier Troalen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 June 1996(2 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Restaurateur |
Correspondence Address | September Cottage 71 Pickmere Lane Wincham Northwich CW9 6EB |
Secretary Name | Olivier Troalen |
---|---|
Nationality | French |
Status | Current |
Appointed | 24 June 1996(2 weeks after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Restaurateur |
Correspondence Address | September Cottage 71 Pickmere Lane Wincham Northwich CW9 6EB |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Director Name | Gerald Fossard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 1996(2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 1997) |
Role | Reataurateur |
Correspondence Address | 71 Pickmere Lane Wincham Cheshire CW9 6EB |
Registered Address | 17 Saint Anns Square Manchester Lancashire M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 October |
10 March 2001 | Dissolved (1 page) |
---|---|
10 December 2000 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 2000 | Liquidators statement of receipts and payments (5 pages) |
4 October 2000 | Liquidators statement of receipts and payments (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | Statement of affairs (5 pages) |
4 October 1999 | Appointment of a voluntary liquidator (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: devonshire house 36 george street manchester M1 4HA (1 page) |
14 October 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
8 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: brazennose house lincoln square manchester M2 5BL (1 page) |
12 March 1998 | Accounting reference date extended from 31/07/97 to 30/10/97 (1 page) |
3 August 1997 | Return made up to 10/06/97; full list of members (6 pages) |
6 July 1997 | Director resigned (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
16 July 1996 | Company name changed ellco 98 LIMITED\certificate issued on 17/07/96 (4 pages) |
16 July 1996 | Ad 24/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 1996 | New director appointed (1 page) |
26 June 1996 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
10 June 1996 | Incorporation (25 pages) |