Cheadle
Cheshire
SK8 1JH
Director Name | Mrs Nicola Jean Carenzi |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(12 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 October 2009) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 21 Cringle Drive Cheadle Cheshire SK8 1JH |
Director Name | Antonio Savaris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(12 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 October 2009) |
Role | Chef |
Correspondence Address | 46 Heaton Road Withington Manchester Lancashire M20 4GW |
Secretary Name | Mrs Nicola Jean Carenzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(12 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 October 2009) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 21 Cringle Drive Cheadle Cheshire SK8 1JH |
Director Name | Mr Gennaro Andrea Saulino |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | England |
Correspondence Address | 29 Lea Road Heald Green Stockport Cheshire SK8 3RD |
Secretary Name | Johanna Saulino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 29 Lea Road Heald Green Cheadle Cheshire SK8 3RD |
Director Name | The Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 49 King Street Manchester M2 7AY |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 6th Floor 49 King Street Manchester M2 7AY |
Registered Address | First House Altrincham Road Styal Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from abacus house, 450 warrington road, culcheth warrington cheshire WA3 5QX (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
18 April 2008 | Director appointed antonio savaris (1 page) |
18 April 2008 | Director appointed mario carenzi (1 page) |
18 April 2008 | Director and secretary appointed nicola carenzi (1 page) |
14 April 2008 | Appointment terminated director gennaro saulino (1 page) |
14 April 2008 | Appointment terminated secretary johanna saulino (1 page) |
13 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: hunter healey holcroft lane culcheth warrington WA3 5FH (1 page) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
13 March 2007 | Location of debenture register (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 July 2005 | Return made up to 04/03/05; full list of members (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 March 2004 | Return made up to 04/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
19 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: at the offices of hunter healey 49 king street manchester M2 7AY (1 page) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
23 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1997 | Return made up to 04/03/97; full list of members (10 pages) |
21 March 1997 | New secretary appointed (2 pages) |
1 November 1996 | Secretary resigned (1 page) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Director resigned (2 pages) |
4 March 1996 | Incorporation (16 pages) |