Company NameTexas Ribs Limited
DirectorAndrew Richard Alexander Leeman
Company StatusDissolved
Company Number04005325
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)
Previous NameEnfranchise 380 Limited

Business Activity

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

Directors

Director NameAndrew Richard Alexander Leeman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(2 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address5 Holland Park Avenue
London
W11 3RH
Secretary NamePennsec Limited (Corporation)
StatusCurrent
Appointed01 October 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 6 months
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NameSimon Leslie David Lowe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShiprods Farm
Henfield
West Sussex
BN5 9AR
Director NameMr Howard David Malin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ladbroke Walk
London
W11 3PW
Secretary NameMr Howard David Malin
NationalityBritish
StatusResigned
Appointed15 June 2000(2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ladbroke Walk
London
W11 3PW
Secretary NameKay Suzanne Ogilvie
NationalityBritish
StatusResigned
Appointed27 July 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2003)
RoleCompany Director
Correspondence AddressStonecrop Cottage
Heyford Road Somerton
Bicester
Oxfordshire
OX25 6LN
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Location

Registered AddressBaker Tilly
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 November 2007Dissolved (1 page)
20 August 2007Liquidators statement of receipts and payments (6 pages)
20 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2007Liquidators statement of receipts and payments (6 pages)
22 May 2007Appointment of a voluntary liquidator (1 page)
22 May 2007Notice of ceasing to act as a voluntary liquidator (1 page)
22 May 2007C/O replacement liquidator (15 pages)
29 December 2006Liquidators statement of receipts and payments (6 pages)
20 September 2006C/O;-replacement of liquidator (14 pages)
20 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2006Appointment of a voluntary liquidator (1 page)
15 September 2006S/S cert release of liquidator (1 page)
30 November 2005Appointment of a voluntary liquidator (1 page)
30 November 2005Statement of affairs (7 pages)
30 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2005Registered office changed on 25/11/05 from: 1ST floor, equity house 57 hill avenue amersham buckinghamshire HP6 5UN (1 page)
18 July 2005Return made up to 01/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 October 2003New secretary appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 July 2003Return made up to 01/06/03; full list of members (7 pages)
7 February 2003Registered office changed on 07/02/03 from: 4TH floor congress house lyon road harrow middlesex HA1 2UN (1 page)
7 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001New secretary appointed (2 pages)
21 September 2001Director resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: c/o landau baker & co albany house 324/326 regent street london W1R 5AA (1 page)
12 July 2001Return made up to 01/06/01; full list of members (8 pages)
23 March 2001Secretary resigned;director resigned (1 page)
31 January 2001Particulars of mortgage/charge (3 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Director resigned (1 page)
13 July 2000Ad 05/07/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 1ST floor, bucklersbury house 83 cannon street, london EC4N 8PE (1 page)
6 July 2000New secretary appointed;new director appointed (2 pages)
1 June 2000Incorporation (16 pages)