Company NameWendy's Restaurants Advertising Programme Limited
Company StatusDissolved
Company Number03285579
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 5 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Director NameRobert Millar
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (closed 27 March 2001)
RoleCompany Director
Correspondence AddressSagamore Vicarage Lane
Charlton
Malmesbury
Wiltshire
SN16 9DN
Director NameElias Moaikel
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed23 April 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 March 2001)
RoleFinancial Manager
Correspondence Address1 Bayhurst Drive
Northwood
Middlesex
HA6 3SA
Secretary NameCentron Management Ltd (Corporation)
StatusClosed
Appointed29 November 1996(same day as company formation)
Correspondence Address69 Eccleston Square
London
SW1V 1PJ
Director NameDavid Alan Bookman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleManaging Director
Correspondence AddressAmber Stock House
Long Bottom Lane
Seergreen
Buckinghamshire
HP9 2JL
Director NameJean Henri Van Lanschot Hubrecht
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed29 November 1996(same day as company formation)
RoleBusiness Manager
Correspondence AddressPlum Tree Cottage 40 Albion Road
Chalfont St Giles
Buckinghamshire
HP8 4EW
Director NameWilliam Walker Radebaugh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1997(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 1999)
RoleCompany Director
Correspondence AddressBantocks Solesbridge Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5SR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address69 Eccleston Square
London
SW1V 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2001Full accounts made up to 31 December 1999 (12 pages)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
24 October 2000Application for striking-off (2 pages)
3 May 2000Return made up to 29/11/99; full list of members (7 pages)
22 February 2000Registered office changed on 22/02/00 from: 4TH floor congress house lyon road harrow middlesex HA1 2EN (1 page)
11 February 2000Full accounts made up to 31 December 1998 (12 pages)
20 January 2000Director resigned (1 page)
16 November 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
15 February 1999Return made up to 29/11/98; full list of members (5 pages)
1 October 1998Full accounts made up to 28 December 1997 (11 pages)
23 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
6 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
10 April 1997New director appointed (2 pages)
18 February 1997Memorandum and Articles of Association (11 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Registered office changed on 05/02/97 from: 84 temple chambers temple avenue london EC4Y 0HF (1 page)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Director resigned (1 page)
20 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 January 1997£ nc 100/1001 29/11/96 (1 page)
29 November 1996Incorporation (13 pages)