Company NameRhubarb Restaurant Ltd
Company StatusDissolved
Company Number06839579
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years ago)
Dissolution Date10 October 2013 (10 years, 5 months ago)

Business Activity

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

Directors

Director NameLisa Ramsden
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 months, 4 weeks after company formation)
Appointment Duration4 years (closed 10 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Burton Road
West Didsbury
Manchester
M20 2LN
Director NameMr Mark Ramsden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 months, 4 weeks after company formation)
Appointment Duration4 years (closed 10 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Burton Road
West Didsbury
Manchester
M20 2LN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Lisa Ramsden
50.00%
Ordinary
1 at £1Mark Ramsden
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,171
Cash£8,324
Current Liabilities£65,230

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2013Final Gazette dissolved following liquidation (1 page)
10 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Final Gazette dissolved following liquidation (1 page)
10 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
10 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
25 April 2013Liquidators statement of receipts and payments to 4 March 2013 (7 pages)
25 April 2013Liquidators statement of receipts and payments to 4 March 2013 (7 pages)
25 April 2013Liquidators' statement of receipts and payments to 4 March 2013 (7 pages)
25 April 2013Liquidators' statement of receipts and payments to 4 March 2013 (7 pages)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 12 March 2012 (2 pages)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-05
(1 page)
12 March 2012Statement of affairs with form 4.19 (7 pages)
12 March 2012Statement of affairs with form 4.19 (7 pages)
12 March 2012Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB on 12 March 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(4 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(4 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 2
(4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 October 2009Appointment of Mark Ramsden as a director (2 pages)
12 October 2009Appointment of Mark Ramsden as a director (2 pages)
12 October 2009Appointment of Lisa Ramsden as a director (2 pages)
12 October 2009Appointment of Lisa Ramsden as a director (2 pages)
9 March 2009Appointment terminated director yomtov jacobs (1 page)
9 March 2009Appointment Terminated Director yomtov jacobs (1 page)
6 March 2009Incorporation (9 pages)
6 March 2009Incorporation (9 pages)