Company NameTeppanyaki Japanese Restaurant Limited
Company StatusDissolved
Company Number02452984
CategoryPrivate Limited Company
Incorporation Date15 December 1989(34 years, 3 months ago)
Dissolution Date13 November 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Brian Powell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(2 years after company formation)
Appointment Duration15 years, 11 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address9 Holmfield Avenue
Prestwich
Manchester
M25 4WS
Secretary NameSusan Ely
NationalityBritish
StatusClosed
Appointed05 May 2006(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address17 Atherstone Avenue
Crumpsall
Greater Manchester
M8 4PE
Director NameMr John Powell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration13 years, 2 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address9 Holmfield Avenue
Prestwich
Manchester
M25 4WS
Secretary NameMr John Powell
NationalityBritish
StatusResigned
Appointed15 December 1991(2 years after company formation)
Appointment Duration13 years, 2 months (resigned 14 February 2005)
RoleCompany Director
Correspondence Address9 Holmfield Avenue
Prestwich
Manchester
M25 4WS
Director NameMr Ian James Lowe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 May 2006)
RoleComputer Consultant
Correspondence AddressPuddock Green 34 Ashberry Drive
Appleton
Warrington
Cheshire
WA4 4QS
Secretary NameMr Brian Powell
NationalityBritish
StatusResigned
Appointed14 February 2005(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2006)
RoleCompany Director
Correspondence Address9 Holmfield Avenue
Prestwich
Manchester
M25 4WS

Location

Registered AddressUnit 6 George Street
Sedgeley Park Trading Estate
Prestwich Manchester
M25 9WD
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£190,436
Gross Profit£129,213
Net Worth£256,791
Cash£300,176
Current Liabilities£55,224

Accounts

Latest Accounts30 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
21 June 2007Application for striking-off (1 page)
21 April 2007Total exemption full accounts made up to 30 October 2006 (10 pages)
6 January 2007Return made up to 15/12/06; full list of members (6 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 June 2006£ ic 575/425 05/05/06 £ sr 150@1=150 (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
22 February 2006Return made up to 15/12/05; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 April 2005Secretary's particulars changed;director's particulars changed (1 page)
2 March 2005£ ic 1000/575 14/02/05 £ sr 425@1=425 (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 March 2005Secretary resigned;director resigned (1 page)
22 February 2005Return made up to 15/12/04; full list of members (7 pages)
12 July 2004Registered office changed on 12/07/04 from: 58-60 george street manchester M1 4DJ (1 page)
12 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 April 2004Amended accounts made up to 31 March 2003 (11 pages)
16 January 2004Return made up to 15/12/03; full list of members (7 pages)
7 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 January 2003Return made up to 15/12/02; full list of members (7 pages)
19 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
24 January 2002Amended accounts made up to 31 March 2001 (10 pages)
13 December 2001Return made up to 15/12/01; full list of members (7 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 January 2001Return made up to 15/12/00; full list of members (7 pages)
12 January 2000Return made up to 15/12/99; full list of members (7 pages)
30 September 1999Full accounts made up to 31 March 1999 (8 pages)
21 December 1998Return made up to 15/12/98; full list of members (6 pages)
24 November 1998Full accounts made up to 31 March 1998 (10 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (10 pages)
6 February 1997Return made up to 15/12/96; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 December 1995Return made up to 15/12/95; full list of members (6 pages)
3 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)