Company NameWhartons' Restaurants Limited
Company StatusDissolved
Company Number03599831
CategoryPrivate Limited Company
Incorporation Date17 July 1998(25 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameMeronsouth Limited

Business Activity

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

Directors

Director NameAlison Elizabeth Wharton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address15 Cobbetts Way
Wilmslow
Cheshire
SK9 6HN
Director NamePhilip Anthony Wharton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address15 Cobbetts Way
Wilmslow
Cheshire
SK9 6HN
Secretary NamePhilip Anthony Wharton
NationalityBritish
StatusClosed
Appointed12 April 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2005)
RoleInterim Management
Correspondence Address15 Cobbetts Way
Wilmslow
Cheshire
SK9 6HN
Director NameKathleen Wharton
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 2003)
RoleCompany Director
Correspondence AddressBriar Hey
Heads Nook
Brampton
Cumbria
CA8 9AE
Director NameMark Henry Wharton
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 2003)
RoleCompany Director
Correspondence AddressBriar Hey
Heads Nook
Brampton
Cumbria
CA8 9AE
Secretary NameMark Henry Wharton
NationalityBritish
StatusResigned
Appointed24 August 1998(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 12 March 2003)
RoleCompany Director
Correspondence AddressBriar Hey
Heads Nook
Brampton
Cumbria
CA8 9AE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address15 Cobbetts Way
Wilmslow
Cheshire
SK9 6HN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
27 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 August 2003New secretary appointed (2 pages)
9 June 2003Accounts made up to 28 February 2003 (8 pages)
9 June 2003Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page)
1 May 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
25 April 2003Registered office changed on 25/04/03 from: 18 fountain street manchester M2 2AR (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned;director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Secretary resigned;director resigned (1 page)
31 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
19 November 2001Return made up to 17/07/01; full list of members (8 pages)
8 November 2001Ad 31/03/01--------- £ si 60000@1=60000 £ ic 152449/212449 (2 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
22 August 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 August 2000Ad 10/08/00--------- £ si 12447@1=12447 £ ic 140002/152449 (2 pages)
31 May 2000New director appointed (2 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
5 October 1999Return made up to 17/07/99; full list of members (6 pages)
22 January 1999Particulars of mortgage/charge (3 pages)
31 December 1998£ nc 100/500000 17/12/98 (1 page)
31 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1998Ad 27/12/98--------- £ si 140000@1=140000 £ ic 2/140002 (2 pages)
7 October 1998Company name changed meronsouth LIMITED\certificate issued on 08/10/98 (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: 31 corsham street london N1 6DR (1 page)
23 September 1998New director appointed (2 pages)
23 September 1998Secretary resigned (1 page)