Blackburn
Lancashire
BB2 6SW
Secretary Name | Padraic Breathnach |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 06 March 1999(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Restaranteur |
Correspondence Address | 5 Mavis Road Blackburn Lancashire BB2 6SW |
Director Name | Deirdre Breathnach |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Restaurateur |
Correspondence Address | 5 Mavis Road Blackburn Lancashire BB2 6SW |
Director Name | Mr Derek Guest |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Restaurantuer |
Correspondence Address | 55 Bryn Lea Terrace Bolton Lancashire BL1 7NB |
Director Name | Mr Jeremy Christian Guest |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Director Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 101 Regent Road Lostock Bolton Lancashire BL6 4DF |
Director Name | Russell Mark Guest |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Restaurantuer |
Correspondence Address | 24 Woodburn Drive Snithills Bolton Lancashire BL1 6NH |
Secretary Name | Mr Jeremy Christian Guest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Role | Director Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 101 Regent Road Lostock Bolton Lancashire BL6 4DF |
Director Name | Mr Russell Mark Guest |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 1999) |
Role | Restauranteur |
Correspondence Address | 10 Corporation Street Bolton BL1 2AN |
Director Name | Eamon Boyce |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1999(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 February 2000) |
Role | Restaranteur |
Correspondence Address | 10 Manitoba Close Blackburn Lancashire BB2 7DR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Russell Mall Cafe Arndale Centre Stretford Manchester Greater Manchester M32 9BD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Stretford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£50,287 |
Current Liabilities | £63,587 |
Latest Accounts | 31 July 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
27 July 2001 | Dissolved (1 page) |
---|---|
27 April 2001 | Completion of winding up (1 page) |
5 July 2000 | Order of court to wind up (3 pages) |
31 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
30 November 1999 | Accounts for a small company made up to 31 July 1999 (3 pages) |
15 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Secretary resigned;director resigned (1 page) |
18 February 1999 | Full accounts made up to 31 July 1998 (13 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: russells unit 9 market walk shopping cent chorley lancashire PR7 1DB (1 page) |
8 April 1998 | Full accounts made up to 31 July 1997 (14 pages) |
28 August 1997 | Return made up to 24/08/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 10 corporation street bolton lancs BL1 2AW (1 page) |
3 September 1996 | Return made up to 24/08/96; full list of members
|
9 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
19 April 1995 | Accounts for a small company made up to 31 July 1994 (11 pages) |