Company NameReal Taste Limited
Company StatusDissolved
Company Number02927281
CategoryPrivate Limited Company
Incorporation Date10 May 1994(29 years, 11 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)
Previous NameRisky Ventures Limited

Business Activity

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

Directors

Director NameArthur Narvaez
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed26 June 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 24 October 2000)
RoleFinance Admin
Correspondence Address1240 Encino Drive
San Marino
Los Angeles California
91108
Director NameMarysia Christine Narvaez
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 24 October 2000)
RoleLandlord
Correspondence Address1240 Encino Drive
San Marino
Los Angeles California
91108
Director NameMichael Brian Harrison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 24 October 2000)
RoleChef
Correspondence Address37 Maplewood Gardens
Bolton
Greater Manchester
BL1 3NR
Secretary NameShirley Turner
NationalityBritish/Canadian
StatusClosed
Appointed10 July 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 24 October 2000)
RoleManager
Correspondence Address13 Richmond Walk
Radcliffe
Lancashire
M26 4JN
Director NameMichael Brian Harrison
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleChef
Correspondence Address37 Maplewood Gardens
Bolton
Greater Manchester
BL1 3NR
Director NameSteven Phillip Haworth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleAccountant
Correspondence Address72 Whitegate Drive
Bolton
BL1 8SE
Secretary NameSteven Phillip Haworth
NationalityBritish
StatusResigned
Appointed10 May 1994(same day as company formation)
RoleAccountant
Correspondence Address72 Whitegate Drive
Bolton
BL1 8SE
Secretary NameSusan Carol Harrison
NationalityBritish
StatusResigned
Appointed02 May 1995(11 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 1997)
RoleAccounts Assistant
Correspondence Address37 Maplewood Gardens
Bolton
BL1 3NR
Director NameGeorge Henryk Wilkowski
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 1996)
RoleClub Steward
Correspondence Address44 Woodland Street
Cheetham Hill
Manchester
M8 9LL

Location

Registered Address105 Moss Road
Stretford
Manchester
Lancashire
M32 0AZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
3 September 1999Registered office changed on 03/09/99 from: 3 crown street bolton BL1 2RU (1 page)
20 January 1999Accounts for a small company made up to 31 January 1997 (4 pages)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
17 November 1998Strike-off action suspended (1 page)
25 November 1997Director resigned (1 page)
25 November 1997Return made up to 10/05/97; no change of members (6 pages)
20 November 1997Full accounts made up to 31 January 1996 (10 pages)
16 July 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
27 January 1997Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 January 1996Accounts for a dormant company made up to 31 January 1995 (1 page)
4 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
10 July 1995New secretary appointed (2 pages)
20 June 1995Secretary resigned (2 pages)
9 April 1995Registered office changed on 09/04/95 from: 72 whitegate drive bolton BL1 8SE (1 page)