Company NameRick Shaws Limited
DirectorAllan David Wade
Company StatusDissolved
Company Number02567048
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Allan David Wade
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleDirector/Company Secretary
Correspondence Address15 Preston New Road
Blackpool
Lancashire
FY3 9LU
Secretary NameAngela Dawn Hutchence
NationalityBritish
StatusCurrent
Appointed16 February 1995(4 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address86 Vancouver Quay
Salford Quays
Salford
Manchester
M5 2TX
Director NameGrant Preston Rathbone
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 1995)
RoleCompany Director
Correspondence Address199 Victoria Road East
Cleveley
Blackpool
Lancashire
FY5 3ST
Secretary NameGrant Preston Rathbone
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 1995)
RoleCompany Director
Correspondence Address199 Victoria Road East
Thornton Cleveleys
Lancashire
FY5 3ST

Location

Registered AddressMaxdov House
337-341 Chapel Street
Salford
Manchester
M3 5JY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 December 1996Dissolved (1 page)
25 September 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1996Liquidators statement of receipts and payments (5 pages)
23 May 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 May 1995Appointment of a voluntary liquidator (2 pages)
25 April 1995Registered office changed on 25/04/95 from: 86 vancouver quay salford quays greater manchester M5 2TX (1 page)
20 March 1995Secretary resigned;new secretary appointed (2 pages)