Company NameSteamboat Restaurants Limited
DirectorDavid Clive Hickman
Company StatusDissolved
Company Number02800570
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJames Henry
NationalityIrish
StatusCurrent
Appointed06 May 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Correspondence Address125 Laburnum Road
Hayes
Middlesex
UB3 4JZ
Director NameMr David Clive Hickman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address2 Caledonian Road
Chichester
West Sussex
PO19 2LH
Director NameIan Suddaby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleGeneral Manager
Correspondence AddressFlat 17 37 Bedford Square
Brighton
East Sussex
BN1 2PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1994(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 1995)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 December 1996Dissolved (1 page)
12 September 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Secretary resigned (4 pages)
21 July 1995Appointment of a voluntary liquidator (2 pages)
21 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 July 1995Registered office changed on 06/07/95 from: 21 st thomas street bristol BS1 6JS (1 page)
7 March 1995Director resigned;new director appointed (2 pages)