Company NameMall Restaurants Limited
DirectorsPadraic Breathnach and Deirdre Breathnach
Company StatusDissolved
Company Number02847343
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)

Business Activity

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

Directors

Director NamePadraic Breathnach
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 1999(5 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleRestaranteur
Correspondence Address5 Mavis Road
Blackburn
Lancashire
BB2 6SW
Secretary NamePadraic Breathnach
NationalityIrish
StatusCurrent
Appointed06 March 1999(5 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleRestaranteur
Correspondence Address5 Mavis Road
Blackburn
Lancashire
BB2 6SW
Director NameDeirdre Breathnach
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 2000(6 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleRestaurateur
Correspondence Address5 Mavis Road
Blackburn
Lancashire
BB2 6SW
Director NameMr Derek Guest
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleRestaurantuer
Correspondence Address55 Bryn Lea Terrace
Bolton
Lancashire
BL1 7NB
Director NameMr Jeremy Christian Guest
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleDirector Restauranteur
Country of ResidenceUnited Kingdom
Correspondence Address101 Regent Road
Lostock
Bolton
Lancashire
BL6 4DF
Director NameRussell Mark Guest
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleRestaurantuer
Correspondence Address24 Woodburn Drive
Snithills
Bolton
Lancashire
BL1 6NH
Secretary NameMr Jeremy Christian Guest
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleDirector Restauranteur
Country of ResidenceUnited Kingdom
Correspondence Address101 Regent Road
Lostock
Bolton
Lancashire
BL6 4DF
Director NameMr Russell Mark Guest
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 1999)
RoleRestauranteur
Correspondence Address10 Corporation Street
Bolton
BL1 2AN
Director NameEamon Boyce
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1999(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 February 2000)
RoleRestaranteur
Correspondence Address10 Manitoba Close
Blackburn
Lancashire
BB2 7DR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressRussell Mall Cafe
Arndale Centre Stretford
Manchester
Greater Manchester
M32 9BD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardStretford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£50,287
Current Liabilities£63,587

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

27 July 2001Dissolved (1 page)
27 April 2001Completion of winding up (1 page)
5 July 2000Order of court to wind up (3 pages)
31 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
30 November 1999Accounts for a small company made up to 31 July 1999 (3 pages)
15 September 1999Return made up to 24/08/99; full list of members (6 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Secretary resigned;director resigned (1 page)
18 February 1999Full accounts made up to 31 July 1998 (13 pages)
5 August 1998Registered office changed on 05/08/98 from: russells unit 9 market walk shopping cent chorley lancashire PR7 1DB (1 page)
8 April 1998Full accounts made up to 31 July 1997 (14 pages)
28 August 1997Return made up to 24/08/97; no change of members (4 pages)
9 April 1997Full accounts made up to 31 July 1996 (12 pages)
17 September 1996Registered office changed on 17/09/96 from: 10 corporation street bolton lancs BL1 2AW (1 page)
3 September 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996Full accounts made up to 31 July 1995 (11 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (11 pages)