Company NameInternazionale Limited
DirectorsAnthony Christopher Meehan and Alan Tapper
Company StatusDissolved
Company Number03386750
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)
Previous NameFleetness 243 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnthony Christopher Meehan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 10 months
RoleManaging Director
Correspondence Address90 Ladysmith Street
Shaw Heath
Stockport
Cheshire
SK3 8DZ
Director NameAlan Tapper
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 10 months
RolePublican
Correspondence Address9 Waterfield Way Willow Park
Failsworth
Manchester
M35 9GE
Secretary NameAlan Tapper
NationalityBritish
StatusCurrent
Appointed02 July 1997(2 weeks, 5 days after company formation)
Appointment Duration26 years, 10 months
RolePublican
Correspondence Address9 Waterfield Way Willow Park
Failsworth
Manchester
M35 9GE
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Secretary NameUdo Griffiths Pope
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Highfield Road
Mellor
Stockport
Cheshire
SK6 5AL

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

18 July 2000Dissolved (1 page)
18 April 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
15 February 2000Liquidators statement of receipts and payments (5 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o downham & co northern assurance buildings albert square 9-12 princess st manchester lancashire M2 4DN (1 page)
4 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 1999Statement of affairs (9 pages)
4 March 1999Appointment of a voluntary liquidator (1 page)
11 March 1998Particulars of mortgage/charge (3 pages)
9 February 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: 123 deansgate manchester M3 2BU (1 page)
11 July 1997Company name changed fleetness 243 LIMITED\certificate issued on 14/07/97 (2 pages)
13 June 1997Incorporation (26 pages)