Company NameCheadle Restaurants Limited
Company StatusDissolved
Company Number03167054
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mario Carenzi
Date of BirthMarch 1944 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed27 March 2008(12 years after company formation)
Appointment Duration1 year, 6 months (closed 13 October 2009)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address21 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Director NameMrs Nicola Jean Carenzi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(12 years after company formation)
Appointment Duration1 year, 6 months (closed 13 October 2009)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address21 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Director NameAntonio Savaris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(12 years after company formation)
Appointment Duration1 year, 6 months (closed 13 October 2009)
RoleChef
Correspondence Address46 Heaton Road
Withington
Manchester
Lancashire
M20 4GW
Secretary NameMrs Nicola Jean Carenzi
NationalityBritish
StatusClosed
Appointed27 March 2008(12 years after company formation)
Appointment Duration1 year, 6 months (closed 13 October 2009)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address21 Cringle Drive
Cheadle
Cheshire
SK8 1JH
Director NameMr Gennaro Andrea Saulino
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address29 Lea Road
Heald Green
Stockport
Cheshire
SK8 3RD
Secretary NameJohanna Saulino
NationalityBritish
StatusResigned
Appointed23 October 1996(7 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address29 Lea Road
Heald Green
Cheadle
Cheshire
SK8 3RD
Director NameThe Director Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address6th Floor
49 King Street
Manchester
M2 7AY

Location

Registered AddressFirst House
Altrincham Road
Styal
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
27 April 2009Registered office changed on 27/04/2009 from abacus house, 450 warrington road, culcheth warrington cheshire WA3 5QX (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (13 pages)
18 April 2008Director appointed antonio savaris (1 page)
18 April 2008Director appointed mario carenzi (1 page)
18 April 2008Director and secretary appointed nicola carenzi (1 page)
14 April 2008Appointment terminated director gennaro saulino (1 page)
14 April 2008Appointment terminated secretary johanna saulino (1 page)
13 March 2008Return made up to 04/03/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 March 2007Registered office changed on 13/03/07 from: hunter healey holcroft lane culcheth warrington WA3 5FH (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Return made up to 04/03/07; full list of members (2 pages)
13 March 2007Location of debenture register (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 April 2006Return made up to 04/03/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 July 2005Return made up to 04/03/05; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2004Return made up to 04/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 March 2003Return made up to 04/03/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
19 March 2002Return made up to 04/03/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 March 2001Return made up to 04/03/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 March 2000Return made up to 04/03/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 April 1999Registered office changed on 07/04/99 from: at the offices of hunter healey 49 king street manchester M2 7AY (1 page)
6 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 March 1999Return made up to 04/03/99; no change of members (4 pages)
23 March 1998Return made up to 04/03/98; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1997Return made up to 04/03/97; full list of members (10 pages)
21 March 1997New secretary appointed (2 pages)
1 November 1996Secretary resigned (1 page)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (2 pages)
4 March 1996Incorporation (16 pages)