Company NameColin's Bridewell Restaurant Limited
DirectorSandra Elizabeth Lund
Company StatusDissolved
Company Number05466639
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 11 months ago)

Directors

Director NameMrs Sandra Elizabeth Lund
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address99 Booker Avenue
Liverpool
Merseyside
L18 9SB
Secretary NameMrs Sandra Elizabeth Lund
NationalityBritish
StatusCurrent
Appointed17 June 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address99 Booker Avenue
Liverpool
Merseyside
L18 9SB
Secretary NameStephen Reginald Smith
NationalityBritish
StatusCurrent
Appointed01 August 2005(2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address99 Booker Avenue
Liverpool
Merseyside
L18 9SB
Director NameJohn Collier
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 days after company formation)
Appointment Duration2 months (resigned 01 August 2005)
RoleManager
Correspondence Address167 Greenhill Road
Allerton
Liverpool
Merseyside
L18 7HH
Secretary NameGordon Keith Hughes
NationalityBritish
StatusResigned
Appointed01 June 2005(4 days after company formation)
Appointment Duration2 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address10 The Hollies
Liverpool
Merseyside
L25 7AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 January 2008Dissolved (1 page)
1 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2007Appointment of a voluntary liquidator (1 page)
25 January 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2007Statement of affairs (5 pages)
11 January 2007Registered office changed on 11/01/07 from: 298 st mary's rd liverpool L19 0NQ (1 page)
22 June 2006Return made up to 28/05/06; full list of members (8 pages)
17 November 2005New secretary appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
29 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
28 May 2005Incorporation (9 pages)