Company NameRestaurants @ Schools Limited
Company StatusDissolved
Company Number05406202
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameWyn Roberts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HE
Secretary NameNoel Arthur Mead
NationalityBritish
StatusClosed
Appointed26 January 2007(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameChristopher Robert Durant
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Prince Henry's Close
Greenhill Park Road
Evesham
Worcestershire
WR11 4NW
Director NameMichael Peter Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPark Cottage
54 Park Road
Moggerhanger
MK44 3RN
Secretary NameMichael Peter Mills
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressPark Cottage
54 Park Road
Moggerhanger
MK44 3RN
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressKings Lodge
28 Church Street
Epsom
Surrey
KT17 4QB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
9 February 2011Application to strike the company off the register (3 pages)
9 February 2011Application to strike the company off the register (3 pages)
27 April 2010Director's details changed for Wyn Roberts on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
(4 pages)
27 April 2010Director's details changed for Wyn Roberts on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Wyn Roberts on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 1
(4 pages)
10 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 May 2009Return made up to 29/03/09; full list of members (3 pages)
12 May 2009Return made up to 29/03/09; full list of members (3 pages)
12 May 2009Director's change of particulars / wyn roberts / 30/09/2008 (1 page)
12 May 2009Director's Change of Particulars / wyn roberts / 30/09/2008 / HouseName/Number was: , now: 9; Street was: wheatsheaf house, now: northumberland road; Area was: the green, culworth, now: ; Post Town was: oxford, now: leamington spa; Region was: , now: warwickshire; Post Code was: OX17 2BB, now: CV32 6HE (1 page)
20 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
20 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
5 December 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
5 December 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 November 2008Accounts made up to 31 March 2008 (5 pages)
20 August 2008Return made up to 29/03/08; full list of members (3 pages)
20 August 2008Return made up to 29/03/08; full list of members (3 pages)
10 June 2008Appointment Terminated Director michael mills (1 page)
10 June 2008Appointment terminated director michael mills (1 page)
6 June 2008Registered office changed on 06/06/2008 from the clock house 140 london road guildford surrey GU1 1UW (1 page)
6 June 2008Registered office changed on 06/06/2008 from the clock house 140 london road guildford surrey GU1 1UW (1 page)
30 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 December 2007Accounts made up to 31 March 2007 (3 pages)
20 December 2007Auditor's resignation (1 page)
20 December 2007Auditor's resignation (1 page)
25 July 2007Full accounts made up to 31 March 2006 (5 pages)
25 July 2007Full accounts made up to 31 March 2006 (5 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
2 June 2006Return made up to 29/03/06; full list of members (3 pages)
2 June 2006Return made up to 29/03/06; full list of members (3 pages)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New secretary appointed;new director appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New secretary appointed;new director appointed (1 page)
24 April 2006New director appointed (1 page)
24 March 2006Registered office changed on 24/03/06 from: 2 temple back east bristol BS1 6EG (1 page)
24 March 2006Registered office changed on 24/03/06 from: 2 temple back east bristol BS1 6EG (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
29 March 2005Incorporation (18 pages)
29 March 2005Incorporation (18 pages)