Company NameChurchills The Butchers Limited
Company StatusDissolved
Company Number03698018
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)

Directors

Director NameMark Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Deacons Crescent
Tottington
Bury
Lancashire
BL8 3DW
Director NameKeith Matulka
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Kenmore Road
Whitefield
Manchester
M45 8ER
Director NameRoderick Thomas Warburton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Petrel Close
Bamford
Rochdale
Lancashire
OL11 5QT
Secretary NameRoderick Thomas Warburton
NationalityBritish
StatusCurrent
Appointed20 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Petrel Close
Bamford
Rochdale
Lancashire
OL11 5QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 November 2000Dissolved (1 page)
16 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Appointment of a voluntary liquidator (1 page)
7 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 1999Statement of affairs (5 pages)
24 June 1999Registered office changed on 24/06/99 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page)
4 February 1999Ad 26/01/99--------- £ si 73@1=73 £ ic 2/75 (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New secretary appointed;new director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Secretary resigned (1 page)
20 January 1999Incorporation (17 pages)