Company NameTorogoz Limited
DirectorChristopher Donald Hume
Company StatusDissolved
Company Number03394607
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)

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
Appointed10 July 1997(1 week, 6 days after company formation)
Appointment Duration26 years, 10 months
RoleRestaurateur
Correspondence Address39 Arthog Road
Hale
Altrincham
Cheshire
WA15 0LX
Secretary NameCompany Officers Ltd (Corporation)
StatusCurrent
Appointed23 May 2000(2 years, 11 months after company formation)
Appointment Duration23 years, 11 months
Correspondence AddressUnit Mo5 Mile Oak Industrial Estate
Maesbury Road
Oswestry
Shropshire
SY10 8GA
Wales
Secretary NameCaroline Susan Cathcart
NationalityBritish
StatusResigned
Appointed10 July 1997(1 week, 6 days after company formation)
Appointment Duration10 months (resigned 06 May 1998)
RoleRestaurateur
Correspondence Address122 Lower Farnham Road
Aldershot
Hampshire
GU12 4EJ
Secretary NameMichael Cathcart
NationalityBritish
StatusResigned
Appointed06 May 1998(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 23 May 2000)
RoleRestaurateur
Correspondence Address11 Albert Road
Southport
Merseyside
PR9 0LF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£230,689
Cash£200
Current Liabilities£262,758

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

19 February 2003Dissolved (1 page)
19 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
5 September 2001Statement of affairs (5 pages)
5 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2001Appointment of a voluntary liquidator (1 page)
15 August 2001Registered office changed on 15/08/01 from: 31 church road manchester lancashire M22 4NN (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (8 pages)
25 July 2000Return made up to 27/06/00; full list of members (6 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
26 May 2000Accounts for a small company made up to 31 October 1998 (4 pages)
20 May 2000Particulars of mortgage/charge (3 pages)
6 March 2000Registered office changed on 06/03/00 from: devonshire house 36 george street manchester M1 4HA (1 page)
12 November 1999Director resigned (1 page)
29 July 1999Return made up to 27/06/99; change of members (6 pages)
29 July 1998Return made up to 27/06/98; full list of members (6 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
18 May 1998Ad 06/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 1998Registered office changed on 06/05/98 from: brazenose house lincoln square manchester M2 5BL (1 page)
6 May 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
6 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: 12 york place leeds W.yorkshire LS1 2DS (1 page)
27 June 1997Incorporation (15 pages)