Company NameTableclause Limited
Company StatusDissolved
Company Number02915881
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)

Business Activity

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

Directors

Director NameMark Zambelli
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleChsf
Correspondence Address17 Nelson Street
Macclesfield
Cheshire
SK11 6UN
Director NameTerence Sidney Andrew
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(1 year after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressParkhouse Church Lane
Gawsworth
Macclesfield
Cheshire
SK11 9RQ
Director NameJohn Michael Hough
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1995(1 year after company formation)
Appointment Duration29 years
RoleRestaurantuer
Correspondence AddressSomerford The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameJohn Michael Hough
NationalityBritish
StatusCurrent
Appointed10 April 1995(1 year after company formation)
Appointment Duration29 years
RoleRestaurantuer
Correspondence AddressSomerford The Cedars Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameJosephine Ann Hough
NationalityBritish
StatusResigned
Appointed14 April 1994(1 week, 1 day after company formation)
Appointment Duration12 months (resigned 10 April 1995)
RoleRestaurateur
Correspondence Address2 Parkway
Bramhall
Stockport
Cheshire
SK7 3DH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressPO Box 30
8 Hall Road
Wilmslow
Cheshire
SK9 5BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 February 1998Dissolved (1 page)
5 November 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
4 September 1997Liquidators statement of receipts and payments (8 pages)
9 September 1996Appointment of a voluntary liquidator (1 page)
9 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 1996Registered office changed on 15/08/96 from: 73 london road alderley edge cheshire SK9 7DY (1 page)
21 May 1996Return made up to 06/04/96; no change of members (4 pages)
9 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 May 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)