Company NameMeal Times Limited
Company StatusDissolved
Company Number02152404
CategoryPrivate Limited Company
Incorporation Date3 August 1987(36 years, 9 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDr Arjun Singh Gaur
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 05 September 2000)
RoleMedical Practitioner
Correspondence Address39 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Secretary NameAnju Singh
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Danesbury Park Road
Welwyn
Hertfordshire
AL6 9SN
Director NameAnju Singh
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1992(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Danesbury Park Road
Welwyn
Hertfordshire
AL6 9SN
Director NameJohn Robson Featherstone
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 January 1992)
RoleCompany Director
Correspondence AddressThe Hall
Newton Le Willows
Bedale
North Yorkshire
DL8 1SW
Director NameDr Arjun Singh Gaur
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleMedical Doctor
Correspondence Address39 Montagu Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JH
Secretary NameWilliam Wilson Evans
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 January 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 South Street
Greenock
Renfrewshire
PA16 8TD
Scotland
Director NameDr Ajit Jaiswal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed06 January 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1993)
RoleMedical Doctor
Correspondence Address11 Wyncote Court
Newcastle Upon Tyne
Tyne & Wear
NE7 7BG

Location

Registered AddressC/O Price Waterhouse Coopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2000First Gazette notice for compulsory strike-off (1 page)
11 February 2000Registered office changed on 11/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
12 November 1999Receiver ceasing to act (1 page)
19 October 1999Receiver's abstract of receipts and payments (3 pages)
18 October 1999Receiver ceasing to act (1 page)
26 April 1999Receiver's abstract of receipts and payments (10 pages)
15 April 1998Receiver's abstract of receipts and payments (4 pages)
4 July 1997Receiver's abstract of receipts and payments (3 pages)
30 July 1996Receiver's abstract of receipts and payments (3 pages)
5 June 1995Receiver's abstract of receipts and payments (8 pages)