Company NameJules Verne Cafe Bars Ltd
DirectorsBeryl Margaret Kaufman and Michael Trevor Kaufman
Company StatusDissolved
Company Number03417987
CategoryPrivate Limited Company
Incorporation Date12 August 1997(26 years, 7 months ago)

Business Activity

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

Directors

Director NameBeryl Margaret Kaufman
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(1 day after company formation)
Appointment Duration26 years, 7 months
RoleSecretary
Correspondence AddressThe Orchard Woodhouse Lane
Sale
Cheshire
M33 4LR
Director NameMichael Trevor Kaufman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1997(1 day after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressThe Orchard Woodhouse Lane
Sale
Cheshire
M33 4LR
Secretary NameBeryl Margaret Kaufman
NationalityBritish
StatusCurrent
Appointed13 August 1997(1 day after company formation)
Appointment Duration26 years, 7 months
RoleSecretary
Correspondence AddressThe Orchard Woodhouse Lane
Sale
Cheshire
M33 4LR
Director NameIan David Ludlow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 February 1998)
RoleRetail Business Advisor
Correspondence Address12 Westbury Avenue
Sale
Cheshire
M33 4WQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Lewis Alexander And Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 January 2000Dissolved (1 page)
18 October 1999Liquidators statement of receipts and payments (5 pages)
18 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 1999Liquidators statement of receipts and payments (6 pages)
28 September 1998Appointment of a voluntary liquidator (1 page)
28 September 1998Statement of affairs (7 pages)
28 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1998Registered office changed on 22/09/98 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
1 September 1998Return made up to 12/08/98; full list of members (6 pages)
19 February 1998Director resigned (1 page)
28 November 1997Particulars of mortgage/charge (3 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Ad 17/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 1997Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
23 September 1997New secretary appointed;new director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997Registered office changed on 23/09/97 from: 31 king st west manchester M3 2PJ (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
12 August 1997Incorporation (12 pages)