Company NameWentworth Restaurants Limited
Company StatusDissolved
Company Number02211969
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 3 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

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

Directors

Director NameGary Caldeira
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 6 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address10 Kersal Crag
Salford
Manchester
M7 4SL
Secretary NameMrs Diane Evelyn Pursglove
NationalityBritish
StatusClosed
Appointed30 October 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 6 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
46 Dawstone Road
Heswall
Merseyside
CH60 0BS
Wales
Director NameMrs Diane Evelyn Pursglove
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1993(5 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
46 Dawstone Road
Heswall
Merseyside
CH60 0BS
Wales
Director NameRobert Caldeira
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressFlat 1 Oakleigh, St Ann's Road
Prestwich
Manchester
M25 8GD
Director NameAdrian John Whittaker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressBelgrave House
Village Walks Marford Hill
Marford
LL12 8SZ
Wales
Director NameDiane Whittaker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressWentworth House Clarendon Close
Belgrave Park
Chester
CH4 7BL
Wales

Location

Registered AddressHillside Cottage, 46 Dawstone
Road, Heswall
Wirral
Merseyside
CH60 0BS
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Financials

Year2014
Net Worth£30,690
Cash£63,011
Current Liabilities£32,569

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
23 December 2009Application to strike the company off the register (3 pages)
23 December 2009Application to strike the company off the register (3 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
20 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
12 November 2008Return made up to 30/10/08; full list of members (4 pages)
12 November 2008Return made up to 30/10/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2007Return made up to 30/10/07; full list of members (3 pages)
5 November 2007Return made up to 30/10/07; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: hillside cottage 46 dawstone roadwirral heswall merseyside CH60 0BS (1 page)
5 November 2007Registered office changed on 05/11/07 from: hillside cottage 46 dawstone roadwirral heswall merseyside CH60 0BS (1 page)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 July 2007Registered office changed on 15/07/07 from: belgrave house, village walks marford hill wrexham flintshire LL12 8SZ (1 page)
15 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 July 2007Registered office changed on 15/07/07 from: belgrave house, village walks marford hill wrexham flintshire LL12 8SZ (1 page)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Return made up to 30/10/06; full list of members (7 pages)
17 November 2006Return made up to 30/10/06; full list of members (7 pages)
16 November 2005Return made up to 30/10/05; full list of members (7 pages)
16 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 November 2004Return made up to 30/10/04; full list of members (7 pages)
12 November 2004Return made up to 30/10/04; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2003Return made up to 30/10/03; full list of members (7 pages)
12 November 2003Return made up to 30/10/03; full list of members (7 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 November 2002Return made up to 30/10/02; full list of members (7 pages)
8 November 2002Return made up to 30/10/02; full list of members (7 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 November 2001Return made up to 30/10/01; full list of members (6 pages)
9 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 March 2001Registered office changed on 21/03/01 from: wentworth house clarendon close belgrave park chester cheshire CH4 7BL (2 pages)
21 March 2001Registered office changed on 21/03/01 from: wentworth house clarendon close belgrave park chester cheshire CH4 7BL (2 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 November 2000Return made up to 30/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 1999Return made up to 30/10/99; full list of members (6 pages)
16 November 1999Return made up to 30/10/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 November 1998Return made up to 30/10/98; full list of members (6 pages)
17 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 November 1997Return made up to 30/10/97; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1996Return made up to 30/10/96; full list of members (6 pages)
7 November 1996Return made up to 30/10/96; full list of members (6 pages)
4 October 1996Registered office changed on 04/10/96 from: 33 clarendon close belgrave park chester CH4 7BL (1 page)
4 October 1996Registered office changed on 04/10/96 from: 33 clarendon close belgrave park chester CH4 7BL (1 page)
12 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
7 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 November 1995Return made up to 30/10/95; full list of members (6 pages)
9 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)