Company NameChurrasco Limited
DirectorClunie Charles St Clair Miller
Company StatusDissolved
Company Number04233300
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameClunie Charles St Clair Miller
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Albion Street
Hanley
Stoke On Trent
ST1 1QF
Secretary NameMaria Silvia Perreira Machado Miller
NationalityBritish
StatusCurrent
Appointed13 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address39 Albion Street
Hanley
Stoke On Trent
ST1 1QF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Pkf (Uk) Llp
Sovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 December 2007Dissolved (1 page)
22 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
17 June 2005Statement of affairs (9 pages)
7 June 2005Registered office changed on 07/06/05 from: 39 albion street hanley stoke on trent ST1 1QF (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 August 2004Return made up to 13/06/04; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 July 2003Return made up to 13/06/03; full list of members (6 pages)
15 October 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/10/02
(6 pages)
14 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 October 2002Registered office changed on 06/10/02 from: blaen y cwm bach llandrillo corwen LL21 0TE (1 page)
2 May 2002Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page)
25 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
13 June 2001Incorporation (13 pages)