London
SW10 9PB
Director Name | Susan Ellis Roberts |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Restaurant Manager |
Correspondence Address | 70 Portland Street Manchester M1 4GU |
Director Name | Rachel Ann Robinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Restaurant Manager |
Correspondence Address | Beaujolais Restaurant 70 Portland Street Manchester Lancashire M1 4GU |
Director Name | Richard David Martin Sandwich |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 1994) |
Role | Restaurant Manager |
Correspondence Address | 256 Wilmslow Road Manchester Lancashire M14 6JR |
Secretary Name | Mr Ivan Eric Peter Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 June 1994) |
Role | Company Director |
Correspondence Address | 10-68 Elm Park Gardens London SW10 9PB |
Secretary Name | Mr Jeremy Edward Lea |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | Waverley House Sandy Lane Barham Suffolk IP6 0PB |
Secretary Name | Mr Jeremy Edward Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waverley House Sandy Lane Barham Suffolk IP6 0PB |
Director Name | J E Lea And Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1995(28 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 1995) |
Correspondence Address | Waverley House Sandy Lane Barham Ipswich IP6 0PB |
Director Name | J E Lea & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(29 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 October 1995) |
Correspondence Address | C/O Hodgsons 48 George Street Manchester M1 4HF |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Latest Accounts | 3 June 1991 (32 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 03 June |
5 August 2006 | Dissolved (1 page) |
---|---|
5 May 2006 | Return of final meeting of creditors (1 page) |
9 June 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2003 (3 pages) |
29 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1999 (3 pages) |
29 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2002 (3 pages) |
29 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2000 (3 pages) |
29 May 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 2001 (3 pages) |
23 May 2003 | Notice of completion of voluntary arrangement (6 pages) |
6 January 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1998 (2 pages) |
6 January 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1996 (2 pages) |
6 January 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1995 (2 pages) |
6 January 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 September 1997 (2 pages) |
8 May 1997 | Appointment of a liquidator (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: hodgsons george house 48 george street manchester M1 4HF (1 page) |
9 February 1996 | Order of court to wind up (1 page) |
13 November 1995 | New secretary appointed (2 pages) |
3 November 1995 | Director resigned (2 pages) |
1 November 1995 | New director appointed (2 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 256 wilmslow road manchester 14 (1 page) |
7 December 1994 | Return made up to 30/09/94; no change of members (4 pages) |
7 October 1994 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |