Company NameThe Oasis Food And Drink Company Limited
DirectorsHoward Golombeck and Chris Simon Syddall
Company StatusDissolved
Company Number02107822
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 2 months ago)
Previous NameBridgewater Of Manchester Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameHoward Golombeck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address16 Marchbank Drive
Gatley
Cheadle
Cheshire
SK8 1QY
Director NameMr Chris Simon Syddall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address1 Sedgemoor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7BU
Secretary NameMr Chris Simon Syddall
NationalityBritish
StatusCurrent
Appointed28 April 1994(7 years, 1 month after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address1 Sedgemoor Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7BU
Director NameMr Barrie Alan Peters
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address7 Marquis Drive
Heald Green
Cheadle
Cheshire
SK8 3HS
Secretary NameMr Barrie Alan Peters
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address7 Marquis Drive
Heald Green
Cheadle
Cheshire
SK8 3HS

Location

Registered AddressGrant Thornton
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£175,652
Cash£4,124
Current Liabilities£325,428

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

4 August 2001Dissolved (1 page)
4 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2001Liquidators statement of receipts and payments (8 pages)
14 February 2000Statement of affairs (33 pages)
8 February 2000Registered office changed on 08/02/00 from: sunset house ennis close roundthorn business park wythenshawe manchester M23 9LE (1 page)
3 February 2000Appointment of a voluntary liquidator (1 page)
3 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
4 December 1998Return made up to 17/11/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
21 November 1997Registered office changed on 21/11/97 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
18 November 1997Return made up to 17/11/97; no change of members (4 pages)
11 December 1996Return made up to 17/11/96; full list of members (6 pages)
3 June 1996Particulars of mortgage/charge (3 pages)
29 May 1996Accounts for a small company made up to 29 February 1996 (5 pages)
29 May 1996Company name changed bridgewater of manchester limite d\certificate issued on 30/05/96 (2 pages)
13 November 1995Return made up to 17/11/95; no change of members (4 pages)
21 August 1995Accounts for a small company made up to 28 February 1995 (8 pages)
5 May 1995Company name changed ace drinks supplies LIMITED\certificate issued on 09/05/95 (4 pages)
23 March 1995Registered office changed on 23/03/95 from: the crown centre bond street macclesfield SK11 6QS (1 page)