Company NameFood & Beverage Company (Oxford) Ltd
DirectorJane Lisa Hayles
Company StatusDissolved
Company Number02368040
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years ago)

Business Activity

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

Directors

Director NameJane Lisa Hayles
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1995(6 years, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleManageress
Correspondence Address52 Heron Drive
Bicester
Oxfordshire
OX26 6YJ
Secretary NameTSM Co Secretarial Services (Corporation)
StatusCurrent
Appointed10 April 1994(5 years after company formation)
Appointment Duration30 years
Correspondence AddressHalcyon House
Unit 9, Glebe Farm, Turweston
Brackley
Northamptonshire
NN13 5JE
Director NameDeborah Anne Robinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 24 April 1994)
RoleCompany Director
Correspondence Address20 Chestnut End
Bicester
Oxfordshire
OX6 9XP
Secretary NameRobert John Halsey
NationalityBritish
StatusResigned
Appointed31 March 1991(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 09 April 1994)
RoleCompany Director
Correspondence AddressHalcyon House
25 Manorsfield Road
Bicester
Oxfordshire
OX26 6EH
Director NameRussell Morrey Bamford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1994(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1995)
RoleFinancial Adviser
Correspondence Address12 Park Close
Middleton Stoney
Bicester
Oxfordshire
OX6 8ST

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts28 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 2000Dissolved (1 page)
9 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
15 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 1999Appointment of a voluntary liquidator (1 page)
15 February 1999Statement of affairs (11 pages)
2 February 1999Full accounts made up to 28 March 1998 (14 pages)
21 January 1999Registered office changed on 21/01/99 from: halcyon house 5 london road bicester oxon OX6 7BU (2 pages)
23 April 1998Return made up to 04/04/98; full list of members (6 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
29 January 1998Accounts for a small company made up to 29 March 1997 (5 pages)
28 May 1997Return made up to 04/04/97; no change of members (4 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 June 1996Return made up to 04/04/96; no change of members (4 pages)
12 June 1996New director appointed (2 pages)
27 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
20 September 1995Registered office changed on 20/09/95 from: clms house telford road bicester oxfordshire OX6 0TZ (1 page)
20 September 1995Secretary resigned;new secretary appointed (2 pages)
11 September 1995Director resigned (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Return made up to 04/04/95; full list of members (6 pages)