Warrington
Cheshire
WA4 1QU
Director Name | John Francis Mitchell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 13 Mount Pleasant Birkenhead Merseyside L43 5SY |
Secretary Name | John Francis Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 November 2001) |
Role | Company Director |
Correspondence Address | 13 Mount Pleasant Birkenhead Merseyside L43 5SY |
Director Name | Ciro Cecchini |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 18 Stanley Avenue Wallasey Wirral Merseyside L45 8JW |
Director Name | Alessandro Rossi |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 101 Park Road East Birkenhead Merseyside L41 4BD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Alessandro Rossi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Park Road East Birkenhead Merseyside L41 4BD |
Director Name | Carole Enid Cecchini |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 1997) |
Role | Restaurateur |
Correspondence Address | 18 Stanley Avenue Wallasey Wirral Merseyside L45 8JW |
Director Name | Teresa Veronica Rossi |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 1997) |
Role | Restaurateur |
Correspondence Address | 19 Storeton Road Oxton Birkenhead Merseyside L43 5TN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 39/47 Argyle Street Birkenhead Wirral CH41 6AY Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 September |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2001 | Application for striking-off (1 page) |
13 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: grassguards 13 mount pleasant birkenhead merseyside L43 5SY (1 page) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 March 2000 | Return made up to 30/03/00; full list of members (7 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New secretary appointed;new director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 56 hamilton square birkenhead merseyside L41 5AS (1 page) |
18 August 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 May 1997 | Ad 10/05/95--------- £ si 99@1 (2 pages) |
19 May 1997 | Return made up to 30/03/97; full list of members (6 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
20 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
21 January 1997 | Ad 07/01/97--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
17 April 1996 | Return made up to 30/03/96; full list of members
|
3 April 1996 | Accounting reference date extended from 31/03 to 29/09 (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 17 brandon street birkenhead merseyside L41 5HN (1 page) |
24 May 1995 | New director appointed (2 pages) |
18 May 1995 | Accounting reference date notified as 31/03 (1 page) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
30 March 1995 | Incorporation (30 pages) |