Company NameBuffalo's (American) Diner Limited
DirectorDennis Sean Gallagher
Company StatusDissolved
Company Number03159489
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Previous NameStonefield Property Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDennis Sean Gallagher
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence AddressFlat 13 Wilsons Court Pudding Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 1UE
Secretary NameDawn Smith
NationalityBritish
StatusCurrent
Appointed09 September 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address18 Benwell Village Mews
Newcastle Upon Tyne
NE15 6LF
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NamePeter Lockerbie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(4 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 June 1997)
RoleCompany Director
Correspondence Address5 Blue Coat Court
Durham
County Durham
DH1 1TX
Secretary NameMr Kenneth Lemin
NationalityBritish
StatusResigned
Appointed01 July 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsden Walk
Darlington
County Durham
DL3 0SB
Director NameMr Kenneth Lemin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Marsden Walk
Darlington
County Durham
DL3 0SB
Director NameBrian Stephenson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 September 1997)
RoleCompany Director
Correspondence Address149 Newlands Road
Parside Estate
Cramlington
Northumberland
Director NameKenneth James Stewart
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 09 September 1998)
RoleManager
Correspondence Address11 Moor Park Court
North Shields
Tyne & Wear
NE29 8AH

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 October 2000Dissolved (1 page)
3 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
11 November 1999Liquidators statement of receipts and payments (5 pages)
23 October 1998Appointment of a voluntary liquidator (1 page)
23 October 1998Statement of affairs (6 pages)
23 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 1998Registered office changed on 14/10/98 from: 129 new bridge street newcastle upon tyne tyne and wear NE1 2SW (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Secretary resigned (1 page)
20 April 1998Return made up to 15/02/98; no change of members (4 pages)
3 December 1997Accounts for a dormant company made up to 28 February 1997 (5 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Director resigned (1 page)
10 July 1997New director appointed (2 pages)
4 April 1997Return made up to 15/02/97; full list of members (6 pages)
22 July 1996New secretary appointed (2 pages)
22 July 1996Registered office changed on 22/07/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
22 July 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Secretary resigned (1 page)
15 February 1996Incorporation (12 pages)