COLUMBINE RESTAURANT LIMITED

Register to unlock more data on OkredoRegister

COLUMBINE RESTAURANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03422154

Incorporation date

19/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1997)
dot icon16/04/2025
Registered office address changed from 7 Hall Bank Buxton Derbyshire SK17 6EW to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2025-04-16
dot icon12/04/2025
Declaration of solvency
dot icon12/04/2025
Resolutions
dot icon12/04/2025
Appointment of a voluntary liquidator
dot icon26/03/2025
Previous accounting period shortened from 2025-10-31 to 2025-03-10
dot icon26/03/2025
Total exemption full accounts made up to 2025-03-10
dot icon27/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/09/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/09/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/09/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon28/09/2010
Director's details changed for Kim Mcnally on 2010-08-19
dot icon28/09/2010
Director's details changed for Stephen Maurice Mcnally on 2010-08-19
dot icon05/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/08/2009
Return made up to 19/08/09; full list of members
dot icon08/09/2008
Return made up to 19/08/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/09/2007
Return made up to 19/08/07; full list of members
dot icon25/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/08/2006
Return made up to 19/08/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon22/08/2005
Return made up to 19/08/05; full list of members
dot icon26/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/11/2004
Return made up to 19/08/04; full list of members
dot icon13/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/08/2003
Return made up to 19/08/03; full list of members
dot icon15/08/2002
Return made up to 19/08/02; full list of members
dot icon16/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/08/2001
Return made up to 19/08/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-10-31
dot icon13/09/2000
Return made up to 19/08/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 1999-10-31
dot icon24/08/1999
Return made up to 19/08/99; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-10-31
dot icon17/09/1998
Return made up to 19/08/98; full list of members
dot icon17/06/1998
Accounting reference date extended from 31/08/98 to 31/10/98
dot icon03/11/1997
Resolutions
dot icon03/11/1997
Ad 02/10/97--------- £ si 210000@1=210000 £ ic 1/210001
dot icon21/10/1997
New secretary appointed;new director appointed
dot icon21/10/1997
New director appointed
dot icon10/10/1997
Registered office changed on 10/10/97 from: cross house westgate road tnewcastle upon tyne tyne & wear NE99 1SB
dot icon10/10/1997
Secretary resigned
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Nc inc already adjusted 02/10/97
dot icon10/10/1997
Resolutions
dot icon10/10/1997
Resolutions
dot icon10/10/1997
Resolutions
dot icon09/10/1997
Certificate of change of name
dot icon19/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

2
2023
change arrow icon-35.70 % *

* during past year

Cash in Bank

£48,629.00

Confirmation

dot iconLast made up date
10/03/2025
dot iconNext confirmation date
19/08/2025
dot iconLast change occurred
10/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
10/03/2025
dot iconNext account date
10/03/2026
dot iconNext due on
10/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
77.45K
-
0.00
78.59K
-
2022
10
72.94K
-
0.00
75.63K
-
2023
2
48.98K
-
0.00
48.63K
-
2023
2
48.98K
-
0.00
48.63K
-

Employees

2023

Employees

2 Descended-80 % *

Net Assets(GBP)

48.98K £Descended-32.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.63K £Descended-35.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnally, Kim
Director
02/10/1997 - Present
-
Mcnally, Stephen Maurice
Director
02/10/1997 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COLUMBINE RESTAURANT LIMITED

COLUMBINE RESTAURANT LIMITED is an(a) Liquidation company incorporated on 19/08/1997 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COLUMBINE RESTAURANT LIMITED?

toggle

COLUMBINE RESTAURANT LIMITED is currently Liquidation. It was registered on 19/08/1997 .

Where is COLUMBINE RESTAURANT LIMITED located?

toggle

COLUMBINE RESTAURANT LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does COLUMBINE RESTAURANT LIMITED do?

toggle

COLUMBINE RESTAURANT LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does COLUMBINE RESTAURANT LIMITED have?

toggle

COLUMBINE RESTAURANT LIMITED had 2 employees in 2023.

What is the latest filing for COLUMBINE RESTAURANT LIMITED?

toggle

The latest filing was on 16/04/2025: Registered office address changed from 7 Hall Bank Buxton Derbyshire SK17 6EW to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2025-04-16.