Company NameEastern Fayre Limited
DirectorsRoger Woolhouse and Bruce Paul Lidbetter
Company StatusDissolved
Company Number04380676
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 1 month ago)
Previous NameTempco4 Limited

Business Activity

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

Directors

Director NameMr Roger Woolhouse
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 12 months
RoleRecruitment Agent
Country of ResidenceEngland
Correspondence Address94a Wragby Road
Bardney
Lincoln
Lincolnshire
LN3 5XW
Secretary NameMr Roger Woolhouse
NationalityBritish
StatusCurrent
Appointed23 April 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 12 months
RoleRecruitment Agent
Country of ResidenceEngland
Correspondence Address94a Wragby Road
Bardney
Lincoln
Lincolnshire
LN3 5XW
Director NameBruce Paul Lidbetter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(7 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address17 Broadwalk
60 Granville Street
Birmingham
West Midlands
B1 2LJ
Director NameRichard Michael Joseph Baizley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Rowan Close
Sutton Coldfield
Birmingham
West Midlands
B76 2PB
Secretary NameAndrew Cowan
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 Wood Vale
Hall Green
Birmingham
West Midlands
B28 0PH
Director NameBenjamin Chan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2003)
RoleRestauranteur
Correspondence Address47 Whitford Drive
Monkspath
Solihull
West Midlands
B90 4YG
Director NameMary Louey
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 September 2003)
RoleBusiness Woman
Correspondence Address50 Dacer Close
Sturchley
Birmingham
West Midlands
B30 3BZ

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 October 2006Dissolved (1 page)
5 July 2006Return of final meeting of creditors (1 page)
12 May 2004Appointment of a liquidator (1 page)
11 May 2004Registered office changed on 11/05/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
24 March 2004Order of court to wind up (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
30 May 2003Return made up to 25/02/03; full list of members (7 pages)
1 May 2003New director appointed (3 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
8 December 2002Accounting reference date extended from 30/09/02 to 30/04/03 (1 page)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2002£ nc 240000/1000000 30/10/02 (1 page)
6 November 2002Div 30/10/02 (1 page)
2 September 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
2 September 2002Registered office changed on 02/09/02 from: somerset house temple street birmingham west midlands B2 5DJ (1 page)
23 July 2002Ad 08/07/02--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002Secretary resigned (1 page)
30 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2002Company name changed TEMPCO4 LIMITED\certificate issued on 30/04/02 (2 pages)
30 April 2002Div 23/04/02 (1 page)
30 April 2002£ nc 100/240000 23/04/02 (1 page)
25 February 2002Incorporation (26 pages)