Company NameMustard Entertainment Restaurants Limited
Company StatusDissolved
Company Number03985794
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameEllafrost Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameIan Roger Hawkins
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2000(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (closed 07 May 2008)
RoleVenture Capitalist
Correspondence AddressThe Old Colley Farm
Coppice Lane
Reigate
Surrey
RH2 9JE
Director NameAllan Henry Thomson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address8 Diamond Hill
Camberley
Surrey
GU15 4LE
Secretary NameChristine Linda Davies
NationalityBritish
StatusClosed
Appointed10 September 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 07 May 2008)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address18 Randolph Drive
Farnborough
Hampshire
GU14 0QQ
Director NameChristine Linda Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 07 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Randolph Drive
Farnborough
Hampshire
GU14 0QQ
Director NameMr Mark Russell Shorting
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Place
Cheltenham
Gloucestershire
GL50 2QU
Wales
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameJohn Stephen David Evans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtyard Cottage
4 The Toft
Toft Road Knutsford
Cheshire
WA16 9EH
Director NameDavid Alan Martine
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2001)
RoleBusiness Development
Correspondence Address9 Berry Close
Hackleton
Northampton
NN7 2BS
Director NameCaroline Madden
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2000(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 27 October 2000)
RoleCompany Director
Correspondence Address7 Cottage Farm Close
Braunstone
Leicester
LE3 2XZ
Director NameEdward Aspel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address10a Clarence Crescent
Windsor
Berkshire
SL4 5DT
Secretary NameDavid Alan Martine
NationalityBritish
StatusResigned
Appointed24 June 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2001)
RoleBusiness Development
Correspondence Address9 Berry Close
Hackleton
Northampton
NN7 2BS
Director NameMrs Samantha Clare Davis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Links Drive
Elstree
Hertfordshire
WD6 3PS
Director NameVictoria Taylor
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 months after company formation)
Appointment Duration1 year (resigned 30 September 2001)
RoleCompany Director
Correspondence Address99 Horndeam Road
Bicester
Oxfordshire
OX6 9XH
Director NameMr Barry Kay Holland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressButts Mead
East Farm Mews
Caldy
Wirral
CH48 1QB
Wales
Director NameSue Meeson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 2001)
RolePR Company Director
Correspondence Address1 Peninsula Square
Winchester
Hampshire
SO23 8GJ
Director NameJeremy Pardey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 01 October 2002)
RoleOperations Director
Correspondence Address49 Mersey Road
Heaton Mersey
Stockport
Cheshire
SK4 3DJ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£43,482,000
Gross Profit£23,837,000
Net Worth-£58,367,000
Cash£223,000
Current Liabilities£11,970,000

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
25 July 2007Receiver's abstract of receipts and payments (3 pages)
24 July 2007Receiver ceasing to act (1 page)
24 January 2007Receiver's abstract of receipts and payments (3 pages)
25 January 2006Receiver's abstract of receipts and payments (3 pages)
20 January 2005Receiver's abstract of receipts and payments (4 pages)
20 January 2004Receiver's abstract of receipts and payments (4 pages)
30 January 2003Administrative Receiver's report (13 pages)
30 January 2003Statement of affairs (43 pages)
18 December 2002Appointment of receiver/manager (4 pages)
28 November 2002Registered office changed on 28/11/02 from: 30 camp road farnborough hampshire GU14 6EW (1 page)
23 October 2002New director appointed (1 page)
7 October 2002Director resigned (1 page)
2 August 2002Auditor's resignation (1 page)
15 May 2002Return made up to 04/05/02; full list of members (9 pages)
15 May 2002Group of companies' accounts made up to 31 August 2001 (29 pages)
2 May 2002Director resigned (2 pages)
2 May 2002Ad 01/09/00-31/05/01 £ si [email protected] (2 pages)
2 April 2002Registered office changed on 02/04/02 from: 93 fleet road fleet hampshire GU51 3PJ (1 page)
12 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
15 February 2002Particulars of mortgage/charge (11 pages)
18 January 2002£ nc 100000/4100000 21/12/01 (1 page)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2002Ad 20/12/01--------- £ si [email protected]=3400000 £ ic 76000/3476000 (2 pages)
20 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: 200 broad street birmingham west midlands B15 1AY (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001Accounting reference date extended from 31/01/01 to 31/08/01 (1 page)
3 August 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
11 November 2000Particulars of mortgage/charge (7 pages)
11 November 2000Particulars of mortgage/charge (357 pages)
8 November 2000Registered office changed on 08/11/00 from: cumberland house 196-209 broad street birmingham west midlands B15 1AY (1 page)
13 July 2000Div s-div 24/06/00 (1 page)
6 July 2000New director appointed (3 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: 200 aldersgate street london EC1A 4HD (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Nc inc already adjusted 24/06/00 (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(27 pages)
5 July 2000Ad 24/06/00--------- £ si [email protected]=75999 £ ic 1/76000 (4 pages)
5 July 2000Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
1 July 2000Particulars of mortgage/charge (19 pages)
7 June 2000Company name changed ellafrost LIMITED\certificate issued on 07/06/00 (2 pages)