Company NameMam Inns And Restaurants Limited
Company StatusDissolved
Company Number01490509
CategoryPrivate Limited Company
Incorporation Date14 April 1980(44 years ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Christopher Norman Wright
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(11 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 09 August 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 Holland Park
London
W11 3RZ
Secretary NameClive Ronald Potterell
NationalityBritish
StatusClosed
Appointed12 January 1992(11 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 09 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 09 August 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameLeslie Arthur Furnell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 1994)
RoleManagement Account Manager
Correspondence Address10 Hargreaves Way
Fords Farm Calcot
Reading
Berkshire
RG31 7QA
Director NameMr Peter John Anthony Hazlerigg
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 1996)
RoleHotelier
Country of ResidenceEngland
Correspondence Address120 London Road
Guildford
Surrey
GU1 1TN
Director NameMr Graham Charles Iliffe
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 December 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Foxgrove Avenue
Beckenham
Kent
BR3 5BA
Director NameDeputy Chairman Michael Frank Weston
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
RoleMarketing Director
Correspondence Address6 Holme Close
Pine Ridge
Crowthorn
Berkshire
RG11 6TF

Location

Registered AddressThe Chrysalis Building
Bramley Road
London
W10 6SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,282,000
Current Liabilities£1,282,000

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
24 February 2005Return made up to 12/01/05; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 August 2004 (7 pages)
21 April 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
12 February 2004Return made up to 12/01/04; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
31 January 2003Return made up to 12/01/03; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
17 January 2001Return made up to 12/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 May 2000Accounts for a dormant company made up to 31 August 1999 (8 pages)
16 February 2000Return made up to 12/01/00; full list of members (6 pages)
24 November 1999Director's particulars changed (1 page)
20 April 1999Accounts for a dormant company made up to 31 August 1998 (8 pages)
16 March 1999Director's particulars changed (1 page)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Full accounts made up to 31 August 1997 (9 pages)
19 January 1998Return made up to 12/01/98; full list of members (6 pages)
13 November 1997Auditor's resignation (2 pages)
7 November 1997New director appointed (2 pages)
19 August 1997Secretary's particulars changed (1 page)
14 March 1997Full accounts made up to 31 August 1996 (12 pages)
21 January 1997Return made up to 12/01/97; no change of members (4 pages)
12 July 1996Director's particulars changed (1 page)
5 July 1996Registered office changed on 05/07/96 from: london house 53-54 haymarket london SW1Y 4RP (1 page)
29 April 1996Director resigned (1 page)
4 March 1996Full accounts made up to 31 August 1995 (14 pages)
21 February 1996Return made up to 12/01/96; no change of members (4 pages)
30 June 1995Full accounts made up to 31 August 1994 (14 pages)