Company NameThe Brasserie Altrincham Ltd
Company StatusDissolved
Company Number08047273
CategoryPrivate Limited Company
Incorporation Date26 April 2012(11 years, 11 months ago)
Dissolution Date14 April 2015 (8 years, 11 months ago)

Directors

Director NameMr Timothy Hilton Marston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 The Downs
Altrincham
Cheshire
WA14 2PU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameRory Fitzmaurice
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(4 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 August 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address22 The Downs
Altrincham
Cheshire
WA14 2PU

Contact

Websitewww.virginmedia.com
Telephone0800 0643836
Telephone regionFreephone

Location

Registered Address22 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
12 June 2014Compulsory strike-off action has been suspended (1 page)
12 June 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Termination of appointment of Rory Fitzmaurice as a director on 7 August 2012 (1 page)
8 August 2012Termination of appointment of Rory Fitzmaurice as a director on 7 August 2012 (1 page)
8 August 2012Termination of appointment of Rory Fitzmaurice as a director on 7 August 2012 (1 page)
22 June 2012Appointment of Rory Fitzmaurice as a director on 25 May 2012 (2 pages)
22 June 2012Appointment of Rory Fitzmaurice as a director on 25 May 2012 (2 pages)
24 May 2012Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 24 May 2012 (1 page)
24 May 2012Director's details changed for Timothy Hilton Waller on 26 April 2012 (2 pages)
24 May 2012Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 24 May 2012 (1 page)
24 May 2012Appointment of Timothy Hilton Waller as a director on 26 April 2012 (2 pages)
24 May 2012Appointment of Timothy Hilton Waller as a director on 26 April 2012 (2 pages)
24 May 2012Director's details changed for Timothy Hilton Waller on 26 April 2012 (2 pages)
26 April 2012Incorporation
Statement of capital on 2012-04-26
  • GBP 1
(20 pages)
26 April 2012Incorporation
Statement of capital on 2012-04-26
  • GBP 1
(20 pages)
26 April 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 26 April 2012 (1 page)
26 April 2012Termination of appointment of Yomtov Eliezer Jacobs as a director on 26 April 2012 (1 page)