Company NameDimitri's (Manchester) Limited
DirectorDimitri Griliopoulos
Company StatusDissolved
Company Number03540716
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDimitri Griliopoulos
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address13 Charlestown Road West
Bramhall Lane Davenport
Stockport
Cheshire
SK3 8TW
Secretary NameKaren Louise Richardson
NationalityBritish
StatusCurrent
Appointed16 April 1998(1 week, 6 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address13 Charlestown Road West
Stockport
Cheshire
SK3 8TW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressNew Maxdov House
130 Bury New Road
Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 January 2006Dissolved (1 page)
4 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Registered office changed on 09/08/04 from: stanton house 41 blackfriars road salford manchester M3 7DB (1 page)
9 July 2004Appointment of a voluntary liquidator (1 page)
9 July 2004Statement of affairs (6 pages)
2 April 2004Return made up to 03/04/04; full list of members (6 pages)
29 March 2004Accounts made up to 31 August 2003 (1 page)
2 July 2003Accounts made up to 31 August 2002 (1 page)
11 April 2003Return made up to 03/04/03; full list of members (6 pages)
7 January 2003Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
10 October 2002Registered office changed on 10/10/02 from: campfield arcade tunman street castlefield deansgate manchester M34 4FN (1 page)
8 April 2002Return made up to 03/04/02; full list of members (6 pages)
15 January 2002Accounts made up to 30 April 2001 (1 page)
29 June 2001Return made up to 03/04/01; full list of members (6 pages)
19 February 2001Accounts made up to 30 April 2000 (1 page)
26 July 2000Ad 14/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2000Return made up to 03/04/00; full list of members (6 pages)
8 November 1999Accounts made up to 30 April 1999 (1 page)
30 April 1999Return made up to 03/04/99; full list of members (6 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: britannia suite international ho 82 86 deansgate, manchester M3 2ER (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998Director resigned (1 page)