Upton
Poole
Dorset
BH16 5RW
Secretary Name | Mr David William Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Furzey Road Upton Poole Dorset BH16 5RW |
Director Name | Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2004(20 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 May 2007) |
Role | Accountant |
Correspondence Address | Drovers Paddock Nags Head Lane Hargrave Wellingborough Northamptonshire NN9 6BJ |
Director Name | Richard Adrian Carr |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 1994) |
Role | Executive Director |
Correspondence Address | 13 Ravine Road Canford Cliffs Poole Dorset BH13 7HS |
Director Name | Mr Duncan Geoffrey Frank Moss |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Potterne House Potterne Way Three Legged Cross Wimborne Dorset BH21 6RS |
Secretary Name | Mr David William Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Furzey Road Upton Poole Dorset BH16 5RW |
Director Name | Mr Damien Bernard Harte |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1993(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 July 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 East Avenue Talbot Woods Bournemouth Dorset BH3 7BS |
Director Name | Neil Geoffrey Goulden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One The Shires Wokingham Berkshire RG41 4SZ |
Director Name | Mr James Martin Scott |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Duncliffe Hall Farm Stour Row Shaftesbury Dorset SP7 0QW |
Secretary Name | John Trevor Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Director Name | Mark Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | 33 Honeysuckle Lane Poole Dorset BH17 7YY |
Director Name | John Trevor Casey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(17 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 17 Tempest Road Birstall Leicester Leicestershire LE4 3BD |
Director Name | Mr Peter Jack Marks |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Redhouse 54 High Street Brackley Northamptonshire NN13 7DS |
Director Name | Mrs Kaye Elizabeth Collins |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hawthornes Harbidges Lane, Long Buckby Northampton NN6 7QL |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,545,000 |
Gross Profit | £7,527,000 |
Net Worth | -£3,990,000 |
Current Liabilities | £9,736,000 |
Latest Accounts | 28 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
10 August 2006 | Receiver ceasing to act (1 page) |
1 December 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 February 2005 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
23 December 2004 | Administrative Receiver's report (18 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: pury hill business park alderton road paulerspury towcester northamptonshire NN12 7TB (1 page) |
15 October 2004 | Appointment of receiver/manager (2 pages) |
4 May 2004 | New director appointed (4 pages) |
4 May 2004 | Director resigned (1 page) |
27 April 2004 | Full accounts made up to 28 December 2003 (17 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 October 2003 | Memorandum and Articles of Association (2 pages) |
30 October 2003 | Resolutions
|
27 May 2003 | Registered office changed on 27/05/03 from: 8 clarendon drive wymbush milton keynes MK8 8ED (1 page) |
27 May 2003 | Full accounts made up to 29 December 2002 (18 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
20 September 2002 | New director appointed (2 pages) |
2 September 2002 | Full accounts made up to 30 December 2001 (18 pages) |
17 August 2002 | Auditor's resignation (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
31 December 2001 | Director resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: charnwood mill sileby road barrow upon soar loughborough leicestershire LE12 8LR (1 page) |
13 September 2001 | New director appointed (2 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (15 pages) |
12 April 2001 | New director appointed (4 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
2 March 2001 | Particulars of mortgage/charge (7 pages) |
8 February 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 November 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
31 March 2000 | Resolutions
|
14 March 2000 | New director appointed (2 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
29 December 1999 | Particulars of mortgage/charge (8 pages) |
15 December 1999 | Company name changed mega bowl LIMITED\certificate issued on 15/12/99 (2 pages) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1999 | Particulars of mortgage/charge (11 pages) |
9 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Secretary resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: tower park poole dorset BH12 4NU (1 page) |
25 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members
|
6 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members
|
17 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 January 1997 | Company name changed allied restaurants LIMITED\certificate issued on 28/01/97 (2 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
30 July 1996 | Director resigned (3 pages) |
30 July 1996 | New director appointed (3 pages) |
30 July 1996 | New director appointed (1 page) |
2 February 1996 | Particulars of mortgage/charge (51 pages) |
15 January 1996 | Accounting reference date extended from 18/06 to 30/06 (1 page) |
5 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
6 October 1995 | New director appointed (2 pages) |
5 October 1995 | Full accounts made up to 18 June 1995 (11 pages) |
3 April 1995 | Full accounts made up to 19 June 1994 (13 pages) |
12 April 1994 | Memorandum and Articles of Association (2 pages) |
12 April 1994 | Resolutions
|
23 November 1989 | Company name changed allied leisure LIMITED\certificate issued on 24/11/89 (2 pages) |
26 April 1988 | Company name changed allied restaurants (victoria) li mited\certificate issued on 27/04/88 (2 pages) |
6 March 1984 | Certificate of incorporation (1 page) |