Company NameConcept Restaurants Limited
Company StatusDissolved
Company Number02477001
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 1 month ago)
Previous NameWhitworths Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameJonathan Brian Cawley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressSharrow Cottage 72 Hall Terrace
Langley
Macclesfield
Cheshire
SK11 0DH
Director NameMartin John Clarke
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address3 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NamePeter Mervyn Hayes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address5 Fern Lea Drive
Macclesfield
Cheshire
SK11 8PQ
Secretary NameMartin John Clarke
NationalityBritish
StatusCurrent
Appointed16 June 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address3 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NameRichard Anthony Fisher
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address5 Mayes Close
Wilden
Bedford
Bedfordshire
MK44 2PQ
Director NameMichael Aidan Thomas
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressTaullan Long Walk
Chalfont St Giles
Buckinghamshire
HP8 4AN
Director NameMichael John Bruce Ward
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFarthing Acre Standalone Warren
Haynes
Bedford
Bedfordshire
MK45 3QG
Director NameMichael John Bruce Ward
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFarthing Acre Standalone Warren
Haynes
Bedford
Bedfordshire
MK45 3QG
Secretary NameMichael John Bedford
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address33 Oaklands Drive
Westone
Northampton
NN3 3JN
Director NameRobert Shortland
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 February 1995)
RoleChartered Accountant
Correspondence Address72 Church Way
Northampton
NN3 3BX
Director NameBrian Joseph Hercek
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 June 1997)
RoleRetail Bakery
Correspondence AddressOrchard Acre Park Road
Plumtree Park
Nottingham
NG12 5LY
Secretary NameMary Ann Hammill
NationalityBritish
StatusResigned
Appointed17 February 1995(4 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 April 1995)
RoleCompany Director
Correspondence Address115 Ashridge Drive
South Oxhey
Watford
Hertfordshire
WD1 6UH
Secretary NameJane Rosalinde Ward
NationalityBritish
StatusResigned
Appointed28 April 1995(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 1997)
RolePartner Consultancy
Correspondence AddressFarthing Acre Standalone Warren
Haynes
Bedford
Bedfordshire
MK45 3QG
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1994(4 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 February 1995)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed29 August 1995(5 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 November 1995)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,876,302
Gross Profit£2,120,294
Net Worth£452,908
Cash£10,200
Current Liabilities£548,814

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 February 2006Dissolved (1 page)
3 November 2005Return of final meeting of creditors (1 page)
7 December 2004Administrator's abstract of receipts and payments (2 pages)
20 August 2004Appointment of a liquidator (1 page)
11 August 2004Notice of discharge of Administration Order (4 pages)
6 August 2004Order of court to wind up (3 pages)
30 June 2004Administrator's abstract of receipts and payments (2 pages)
5 February 2004Administrator's abstract of receipts and payments (3 pages)
28 July 2003Administrator's abstract of receipts and payments (3 pages)
11 March 2003Notice of result of meeting of creditors (3 pages)
24 February 2003Statement of administrator's proposal (50 pages)
6 January 2003Administration Order (4 pages)
24 December 2002Registered office changed on 24/12/02 from: silk court 68 chestergate macclesfield cheshire SK11 6DY (1 page)
23 December 2002Notice of Administration Order (1 page)
28 August 2002Declaration of mortgage charge released/ceased (10 pages)
26 March 2002Registered office changed on 26/03/02 from: george street house george street macclesfield cheshire SK11 6HS (1 page)
1 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 November 2001Full accounts made up to 30 September 2000 (12 pages)
18 September 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
26 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2001Resolutions
  • RES13 ‐ Re app aud 06/07/01
(1 page)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 May 2000Full accounts made up to 30 September 1999 (13 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 May 1999Full accounts made up to 30 September 1998 (12 pages)
14 January 1999Return made up to 31/12/98; full list of members (9 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 July 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
8 July 1997Registered office changed on 08/07/97 from: 42 bridge street peterborough PE1 1DT (1 page)
1 July 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
27 June 1997Declaration of assistance for shares acquisition (9 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Declaration of assistance for shares acquisition (9 pages)
27 June 1997Director resigned (1 page)
27 June 1997Auditor's resignation (1 page)
23 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Auditor's resignation (1 page)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 September 1995Registered office changed on 05/09/95 from: prospect house 2 athenaeum road whetstone london N20 9AE (1 page)
4 September 1995New secretary appointed (2 pages)
20 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 April 1995Declaration of mortgage charge released/ceased (2 pages)
11 April 1995Registered office changed on 11/04/95 from: 42 bridge street peterborough PE1 1DT (1 page)
11 April 1995New secretary appointed (2 pages)
11 April 1995Ad 15/02/95--------- £ si 348000@1=348000 £ ic 2/348002 (2 pages)
11 April 1995£ nc 1000/350000 15/02/95 (1 page)
15 March 1995Secretary resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: victoria mills wellingborough northamptonshire NN8 2DT (1 page)
4 March 1995Particulars of mortgage/charge (3 pages)
1 March 1995Particulars of mortgage/charge (3 pages)
22 February 1995New secretary appointed (4 pages)
22 February 1995Return made up to 31/12/94; full list of members (7 pages)
20 February 1995Company name changed whitworths restaurants LIMITED\certificate issued on 20/02/95 (2 pages)
13 February 1995Registered office changed on 13/02/95 from: victoria mills wellingborough northamptonshire NN8 2DY (1 page)
5 February 1995Director resigned (2 pages)
5 February 1995Registered office changed on 05/02/95 from: 166, bute street mall arndale centre luton beds. LU1 2TL. (1 page)
4 February 1995Full accounts made up to 31 March 1994 (14 pages)
20 April 1994Director resigned (2 pages)
16 January 1994Full accounts made up to 31 March 1993 (14 pages)
16 January 1994Return made up to 31/12/93; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1993Director resigned (2 pages)
15 January 1993Full accounts made up to 31 March 1992 (14 pages)
15 January 1993Return made up to 31/12/92; full list of members (8 pages)
13 August 1992Particulars of mortgage/charge (15 pages)
26 February 1992Full accounts made up to 31 March 1991 (7 pages)
26 February 1992Return made up to 05/03/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 February 1992Registered office changed on 06/02/92 from: 79 new cavendish street london W1M 8AQ (1 page)
20 June 1991Secretary resigned;new secretary appointed (10 pages)
5 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1991Memorandum and Articles of Association (11 pages)
15 May 1991Memorandum and Articles of Association (13 pages)
14 May 1991Company name changed\certificate issued on 14/05/91 (2 pages)
25 April 1991Return made up to 14/03/91; full list of members (7 pages)
18 April 1991Secretary resigned;new secretary appointed (5 pages)
18 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1990Registered office changed on 22/10/90 from: 140 tabernacle street london EC2A 4SD (1 page)
5 March 1990Incorporation (16 pages)