BUFFET RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

BUFFET RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07777244

Incorporation date

16/09/2011

Size

Group

Contacts

Registered address

Registered address

7th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2011)
dot icon27/04/2018
Final Gazette dissolved following liquidation
dot icon27/01/2018
Return of final meeting in a creditors' voluntary winding up
dot icon20/07/2017
Termination of appointment of Benedict John Redmond as a director on 2016-07-26
dot icon07/02/2017
Registered office address changed from 1st Floor, St Georges House St. Georges Road Bolton BL1 2DD England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2017-02-07
dot icon02/02/2017
Appointment of a voluntary liquidator
dot icon02/02/2017
Resolutions
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon07/08/2016
Termination of appointment of Julie Nicole Leigh as a director on 2016-07-26
dot icon07/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon04/08/2016
Termination of appointment of Paramjit Singh Dhaliwal as a director on 2016-07-26
dot icon04/08/2016
Termination of appointment of Julie Nicole Leigh as a secretary on 2016-07-26
dot icon04/08/2016
Termination of appointment of Helen Surinderjit Dhaliwal as a director on 2016-07-26
dot icon06/01/2016
Termination of appointment of Luke Oliver Johnson as a director on 2015-06-30
dot icon10/11/2015
Group of companies' accounts made up to 2015-01-31
dot icon30/07/2015
Registered office address changed from 1st Floor, St Georges House St. Georges Road Bolton BL1 2DD to 1st Floor, St Georges House St. Georges Road Bolton BL1 2DD on 2015-07-30
dot icon30/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon30/07/2015
Registered office address changed from 2nd Floor, St Georges House St. Georges Road Bolton BL1 2DD to 1st Floor, St Georges House St. Georges Road Bolton BL1 2DD on 2015-07-30
dot icon02/06/2015
Appointment of Mrs Julie Nicole Leigh as a secretary on 2015-06-01
dot icon02/06/2015
Appointment of Mrs Julie Nicole Leigh as a director on 2015-06-01
dot icon02/06/2015
Termination of appointment of Matthew David Powell as a director on 2015-06-01
dot icon02/06/2015
Termination of appointment of Edmund Passey as a director on 2015-05-24
dot icon01/06/2015
Termination of appointment of Matthew David Powell as a secretary on 2015-06-01
dot icon09/10/2014
Group of companies' accounts made up to 2014-01-31
dot icon25/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon25/07/2014
Appointment of Mr Edmund Passey as a director on 2014-02-01
dot icon25/07/2014
Registered office address changed from 2Nd Floor St Georges House St. Georges Road Bolton BL1 2EN England to 2Nd Floor, St Georges House St. Georges Road Bolton BL1 2DD on 2014-07-25
dot icon05/07/2014
Part of the property or undertaking has been released from charge 077772440002
dot icon05/11/2013
Termination of appointment of Steven Wilkinson as a director
dot icon21/10/2013
Appointment of Mr Matthew David Powell as a director
dot icon17/10/2013
Registered office address changed from 31 North Row London W1K 6DA on 2013-10-17
dot icon17/10/2013
Appointment of Mr Matthew David Powell as a secretary
dot icon17/10/2013
Termination of appointment of Steve Wilkinson as a secretary
dot icon13/10/2013
Current accounting period extended from 2013-09-30 to 2014-01-31
dot icon11/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon11/10/2013
Director's details changed for Parmjit Dhaliwal on 2013-08-24
dot icon30/09/2013
Certificate of change of name
dot icon24/09/2013
Appointment of Mr Steven James Wilkinson as a director
dot icon12/09/2013
Particulars of variation of rights attached to shares
dot icon12/09/2013
Particulars of variation of rights attached to shares
dot icon12/09/2013
Change of share class name or designation
dot icon12/09/2013
Change of share class name or designation
dot icon12/09/2013
Statement of capital following an allotment of shares on 2013-08-24
dot icon12/09/2013
Resolutions
dot icon12/09/2013
Termination of appointment of Benedict Redmond as a secretary
dot icon12/09/2013
Appointment of Steve Wilkinson as a secretary
dot icon12/09/2013
Appointment of Mr Luke Oliver Johnson as a director
dot icon12/09/2013
Appointment of Parmjit Dhaliwal as a director
dot icon12/09/2013
Appointment of Helen Surinderjit Dhaliwal as a director
dot icon30/08/2013
Registration of charge 077772440002
dot icon29/08/2013
Registration of charge 077772440001
dot icon10/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon25/09/2012
Secretary's details changed for Benedict John Redmond on 2012-01-22
dot icon25/09/2012
Director's details changed for Mr Benedict John Redmond on 2012-01-22
dot icon03/02/2012
Registered office address changed from 9 Grafton Mews London W1T 5HZ United Kingdom on 2012-02-03
dot icon19/01/2012
Appointment of Benedict John Redmond as a secretary
dot icon19/01/2012
Termination of appointment of Matthew Powell as a secretary
dot icon16/09/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2015
dot iconLast change occurred
31/01/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2015
dot iconNext account date
31/01/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Luke Oliver
Director
24/08/2013 - 30/06/2015
174
Dhaliwal, Paramjit Singh
Director
24/08/2013 - 26/07/2016
7
Powell, Matthew David
Secretary
16/09/2011 - 31/10/2011
-
Redmond, Benedict John
Director
16/09/2011 - 26/07/2016
13
Dhaliwal, Helen Surinderjit
Director
24/08/2013 - 26/07/2016
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUFFET RESTAURANTS LIMITED

BUFFET RESTAURANTS LIMITED is an(a) Dissolved company incorporated on 16/09/2011 with the registered office located at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUFFET RESTAURANTS LIMITED?

toggle

BUFFET RESTAURANTS LIMITED is currently Dissolved. It was registered on 16/09/2011 and dissolved on 27/04/2018.

Where is BUFFET RESTAURANTS LIMITED located?

toggle

BUFFET RESTAURANTS LIMITED is registered at 7th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does BUFFET RESTAURANTS LIMITED do?

toggle

BUFFET RESTAURANTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BUFFET RESTAURANTS LIMITED?

toggle

The latest filing was on 27/04/2018: Final Gazette dissolved following liquidation.