Company NameRed Back Taverns Limited
Company StatusDissolved
Company Number02653375
CategoryPrivate Limited Company
Incorporation Date11 October 1991(32 years, 6 months ago)
Previous NameStrikejet Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameRoss William Gregory
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed11 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleTravel Agent
Correspondence AddressFlat 1a
16 Mornington Avenue
London
W14 8UJ
Secretary NameMandy Leah Gregory
NationalityBritish
StatusCurrent
Appointed11 October 1992(1 year after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address16 Mornington Avenue
West Kensington
London
W14 8UJ
Director NameStephen John Werren
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1998(6 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RolePromotions Manager
Correspondence Address16 Spencer Road
Wembley
Middlesex
HA0 3SF
Director NameIan Munro
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(6 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleBuilding Application
Correspondence Address5 Thorney Hedge Road
Chiswick
London
W4 5SD

Location

Registered Address86-88 South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£1,268,649
Gross Profit£539,190
Net Worth£22,946
Cash£162,727
Current Liabilities£285,823

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 October 2004Dissolved (1 page)
29 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
16 June 2004Liquidators statement of receipts and payments (10 pages)
16 June 2004Liquidators statement of receipts and payments (10 pages)
16 June 2004Liquidators statement of receipts and payments (9 pages)
16 June 2004Liquidators statement of receipts and payments (9 pages)
16 June 2004Liquidators statement of receipts and payments (9 pages)
16 June 2004Liquidators statement of receipts and payments (10 pages)
16 June 2004Liquidators statement of receipts and payments (10 pages)
16 June 2004Liquidators statement of receipts and payments (10 pages)
16 June 2004Liquidators statement of receipts and payments (10 pages)
16 June 2004Liquidators statement of receipts and payments (9 pages)
16 June 2004Liquidators statement of receipts and payments (9 pages)
25 May 2000Registered office changed on 25/05/00 from: caprini house 163-173 praed street london W2 1RH (1 page)
18 May 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
23 April 1999Liquidators statement of receipts and payments (5 pages)
3 April 1998Declaration of solvency (3 pages)
3 April 1998Appointment of a voluntary liquidator (1 page)
3 April 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 February 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
21 January 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Return made up to 11/10/97; full list of members (6 pages)
12 October 1997Accounting reference date extended from 30/09/97 to 31/10/97 (1 page)
15 September 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
21 May 1997Full accounts made up to 31 October 1996 (13 pages)
13 October 1996Return made up to 11/10/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 October 1995 (13 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
27 November 1995Company name changed strikejet LIMITED\certificate issued on 28/11/95 (4 pages)
3 October 1995Return made up to 11/10/95; no change of members (4 pages)
18 August 1995Full accounts made up to 31 October 1994 (13 pages)
16 May 1995Registered office changed on 16/05/95 from: 23 craven terrace lancaster gate london W2 3QH (1 page)