Tytherington
Macclesfield
Cheshire
SK10 2UH
Director Name | Sauro Luchetti |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Restauranteur |
Correspondence Address | 13 St Anns Road North Heald Green Cheadle Cheshire SK8 3SE |
Secretary Name | Sauro Luchetti |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 24 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Restauranteur |
Correspondence Address | 13 St Anns Road North Heald Green Cheadle Cheshire SK8 3SE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Fountain Court 68 Fountain Street Manchester M2 2FB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 May 2000 | Dissolved (1 page) |
---|---|
29 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Statement of affairs (11 pages) |
12 February 1999 | Appointment of a voluntary liquidator (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: 13 st anns road north heald green cheadle cheshire SK8 3SE (1 page) |
26 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 June 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
4 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
26 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
11 February 1997 | Incorporation (10 pages) |