Company NameQbrasserie Limited
Company StatusDissolved
Company Number03637256
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)
Previous NamePromoflair Marketing Limited

Business Activity

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

Directors

Director NameMark St John Qualter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(9 months after company formation)
Appointment Duration24 years, 10 months
RoleManagement Consultant
Correspondence Address18 Derby Road
Lytham St Annes
Lancashire
FY8 4BZ
Director NameMaureen Rowley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressSwiss Lodge
Saltcotes Road
Lytham St. Annes
Lancashire
FY8 4LL
Director NameDr Peter John Rowley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss Lodge
Salt Cotes Road
Lytham St Annes
Lancashire
FY8 4LL
Secretary NameKenneth Trevor Wigglesworth
NationalityBritish
StatusCurrent
Appointed21 June 1999(9 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressSilver Howe
Craig Walk
Windermere
Cumbria
LA23 2JT
Director NameMr Anthony Burn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2000(1 year, 7 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Willow Drive
Wrea Green
Lancashire
PR4 2NT
Director NameKenneth Trevor Wigglesworth
NationalityBritish
StatusResigned
Appointed02 June 1999(8 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 June 1999)
RoleRetailer
Correspondence AddressSilver Howe
Craig Walk
Windermere
Cumbria
LA23 2JT
Secretary NameMark St John Qualter
NationalityBritish
StatusResigned
Appointed02 June 1999(8 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 June 1999)
RoleManagement Consultant
Correspondence Address18 Derby Road
Lytham St Annes
Lancashire
FY8 4BZ
Director NameDorothy Mary Wigglesworth
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 2001)
RoleRetailer
Correspondence AddressSilver Howe
Craig Walk
Windermere
Cumbria
LA23 2JT
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressSouth Central
11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,860
Current Liabilities£85,841

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 May 2003Dissolved (1 page)
7 February 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Statement of affairs (8 pages)
3 October 2001Registered office changed on 03/10/01 from: temple chambers 296 clifton drive south lytham st annes lancashire FY8 1LH (1 page)
3 October 2001Registered office changed on 03/10/01 from: south central peter street manchester M2 5LG (1 page)
27 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 2001Appointment of a voluntary liquidator (2 pages)
23 August 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
12 December 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 November 2000Return made up to 24/09/00; full list of members (7 pages)
28 September 1999Return made up to 24/09/99; full list of members (6 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New secretary appointed (2 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Company name changed promoflair marketing LIMITED\certificate issued on 24/06/99 (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Ad 02/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
24 September 1998Incorporation (13 pages)