This company is commonly known as Individual Restaurant Company Limited. The company was founded 23 years ago and was given the registration number 04026693. The firm's registered office is in 14 JOHN DALTON STREET. You can find them at Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester. This company's SIC code is 56101 - Licensed restaurants.
Name | : | INDIVIDUAL RESTAURANT COMPANY LIMITED |
---|---|---|
Company Number | : | 04026693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 2000 |
End of financial year | : | 30 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ridgefield House, 4th Floor, 14 John Dalton Street, Manchester, M2 6JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Coch, Ruthin Road, Gwernymynydd, Mold, CH7 4AF | Director | 22 June 2011 | Active |
56a Collingbourne Road, London, W12 0JQ | Secretary | 29 June 2000 | Active |
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR | Secretary | 22 December 2006 | Active |
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR | Secretary | 23 October 2012 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 29 June 2000 | Active |
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR | Secretary | 11 January 2017 | Active |
C/O Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH | Secretary | 29 June 2000 | Active |
Moorcroft House, Wilderness Road, Chislehurst, BR7 5EY | Director | 29 June 2000 | Active |
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR | Director | 16 May 2005 | Active |
56a Collingbourne Road, London, W12 0JQ | Director | 29 June 2000 | Active |
Great Wadd, Frittenden, Cranbrook, TN17 2DA | Director | 09 October 2000 | Active |
45 Moyer Road, Streatham, London, SW16 | Director | 09 October 2000 | Active |
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR | Director | 22 December 2006 | Active |
84 Speldhurst Road, Chiswick, London, W4 1BZ | Director | 14 July 2006 | Active |
57 Popes Grove, Strawberry Hill, TW1 4JZ | Director | 29 June 2000 | Active |
17 Copse Hill, Wimbledon, London, SW20 0NB | Director | 16 May 2005 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 29 June 2000 | Active |
60 Tabernacle Street, London, EC2A 4NB | Director | 29 June 2000 | Active |
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR | Director | 22 December 2006 | Active |
Ridgefield House, 4th Floor, 14 John Dalton Street, M2 6JR | Director | 22 December 2006 | Active |
C/O Ashworth Bailey Ltd, 20a Racecommon Road, Barnsley, S70 1BH | Director | 29 June 2000 | Active |
17, Ampton Road, Edgbaston, Birmingham, B15 2UJ | Director | 09 October 2000 | Active |
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW | Director | 22 June 2011 | Active |
C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ | Director | 22 December 2006 | Active |
W2d2 Limited | ||
Notified on | : | 30 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, John Dalton Street, Manchester, England, M2 6JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-22 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-06-28 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-24 | Insolvency | Liquidation in administration extension of period. | Download |
2022-07-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-06-24 | Insolvency | Liquidation in administration progress report. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-08 | Insolvency | Liquidation in administration extension of period. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Insolvency | Liquidation in administration progress report. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-12-14 | Insolvency | Liquidation in administration proposals. | Download |
2020-12-12 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Officers | Termination secretary company with name termination date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.