Company NameChophouse Holdings Limited
DirectorsJohn Stanley Roebuck and Susan Roebuck
Company StatusDissolved
Company Number02963592
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 7 months ago)
Previous NameMultishine Limited

Directors

Director NameJohn Stanley Roebuck
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleHotelier And Restauranteur
Correspondence AddressMeadowcroft
Adlington Road
Wilmslow
Cheshire
SK9 2BT
Director NameSusan Roebuck
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleHotelier And Restauranteur
Correspondence Address1 Broad Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Secretary NameJohn Stanley Roebuck
NationalityBritish
StatusCurrent
Appointed07 November 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 5 months
RoleHotelier And Restauranteur
Correspondence AddressMeadowcroft
Adlington Road
Wilmslow
Cheshire
SK9 2BT
Director NameJohn Herbert Alcock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(1 month after company formation)
Appointment Duration1 month (resigned 07 November 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversley Gawsworth Road
Macclesfield
Cheshire
SK11 8UG
Director NameElizabeth Kate Oldfield
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(1 month after company formation)
Appointment Duration1 month (resigned 07 November 1994)
RoleSolicitor
Correspondence Address10 Colchester Place
Heaton Moor
Stockport
Cheshire
SK4 2NY
Secretary NameJohn Herbert Alcock
NationalityBritish
StatusResigned
Appointed04 October 1994(1 month after company formation)
Appointment Duration1 month (resigned 07 November 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEversley Gawsworth Road
Macclesfield
Cheshire
SK11 8UG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 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
Appointed31 August 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

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 November 1996Dissolved (1 page)
30 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 1996Liquidators statement of receipts and payments (5 pages)
30 June 1995Registered office changed on 30/06/95 from: 90 deansgate manchester M3 2QJ (1 page)