Prestbury
Cheshire
SK10 4AP
Secretary Name | Nathan Joshua Ezair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 27 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bollin Hey Collar House Drive Prestbury Cheshire SK10 4AP |
Director Name | Salvatore Agro |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 35 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY |
Secretary Name | Salvatore Agro |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 35 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY |
Director Name | Simon Donald Bate |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 May 2002) |
Role | Consultant |
Correspondence Address | 27 Southdowns Road Bowden Altrincham WA14 3NP |
Registered Address | 64 Jersey Street Ancoats Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,112 |
Cash | £530 |
Current Liabilities | £1,645 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2006 | Application for striking-off (1 page) |
24 April 2006 | Memorandum and Articles of Association (9 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
16 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (1 page) |
12 December 2003 | Registered office changed on 12/12/03 from: suite 7 the business centre norbuck house buckhurst road levenshulme manchester M19 2DS (1 page) |
12 December 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
23 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
11 December 2002 | Return made up to 16/07/02; full list of members
|
11 December 2002 | New secretary appointed (2 pages) |
20 August 2001 | Return made up to 16/07/01; full list of members
|
25 April 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (1 page) |
11 January 2001 | Return made up to 16/07/00; full list of members
|
20 January 2000 | New director appointed (2 pages) |
16 July 1999 | Incorporation (15 pages) |