Company NameM & L Restaurants Limited
Company StatusDissolved
Company Number04920345
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)
Previous NameCarnivore Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Graham Jamieson
NationalityBritish
StatusClosed
Appointed09 May 2005(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2007)
RoleCompany Director
Correspondence Address3 Holly Avenue West
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
Director NameMr Abdul Kamal Chowdhury
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Chaucer Close
Gateshead
Tyne & Wear
NE8 3NQ
Secretary NameMr David Thomas Scott
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameLisa Glaister
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2005)
RoleCompany Director
Correspondence Address19 Sandyford Avenue
West Wylam
Prudhoe
Northumberland
NE42 5EA
Director NameDarren Heslop
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2005)
RoleCompany Director
Correspondence Address19 Sandyford Avenue
West Wylam
Prudhoe
Northumberland
NE42 5EA
Director NameChristopher Stephen Thompson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 7 months after company formation)
Appointment Duration4 days (resigned 13 May 2005)
RoleCompany Director
Correspondence Address6 Pine Street
Greenside
Ryton
Tyne & Wear
NE40 4RH
Secretary NameLisa Glaister
NationalityBritish
StatusResigned
Appointed14 May 2005(1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2005)
RoleCompany Director
Correspondence Address19 Sandyford Avenue
West Wylam
Prudhoe
Northumberland
NE42 5EA
Director NameMargaret Broughton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(1 year, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 March 2006)
RoleCompany Director
Correspondence Address7 Ridgewood Crescent
South Gosforth
Tyne & Wear
NE3 1SQ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressWest House, 3 Holly Avenue
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

20 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
30 March 2006Director resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: 15 colburn avenue newton aycliffe county durham DL5 7HX (1 page)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
27 November 2005Director resigned (1 page)
27 November 2005Director resigned (1 page)
27 November 2005Secretary resigned (1 page)
28 October 2005New secretary appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Secretary resigned (1 page)
1 August 2005Ad 09/05/05--------- £ si 99@1=99 £ ic 101/200 (2 pages)
1 August 2005Director resigned (1 page)
21 July 2005Company name changed carnivore restaurants LIMITED\certificate issued on 21/07/05 (2 pages)
9 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Ad 09/05/05--------- £ si 25@1=25 £ ic 26/51 (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005Ad 09/05/05--------- £ si 25@1=25 £ ic 76/101 (2 pages)
6 June 2005Ad 09/05/05--------- £ si 25@1=25 £ ic 1/26 (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Ad 09/05/05--------- £ si 25@1=25 £ ic 51/76 (2 pages)
6 June 2005Nc inc already adjusted 09/05/05 (1 page)
6 June 2005New director appointed (2 pages)
12 April 2005Return made up to 28/02/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 October 2004Return made up to 17/09/04; full list of members (6 pages)
16 August 2004Accounting reference date shortened from 31/10/04 to 30/03/04 (1 page)
28 January 2004Secretary's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham village newton aycliffe county durham DL5 4RQ (1 page)
14 December 2003New director appointed (2 pages)
14 December 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2003Registered office changed on 13/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
13 October 2003Director resigned (1 page)