Company NameLamburns Restaurants Limited
Company StatusDissolved
Company Number03643425
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Colin Passmore Byrne
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(same day as company formation)
RoleRestauranteur
Correspondence AddressC/O L'Etang Neuf
Glandon-87500, Haute Vienne
Limousin
France
Secretary NameAlan Byrne
NationalityBritish
StatusClosed
Appointed30 April 2007(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 12 October 2010)
RoleCompany Director
Correspondence AddressC/Jun
San Miguel De
03193 Alicante
N/A
Spain
Director NameMr Alan Byrne (Snr)
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleRestauranteur
Correspondence Address1 New Cottage
New Pale Road Kingswood
Frodsham
Cheshire
WA6 6JF
Director NameMr Alan Byrne Jnr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleRestauranteur
Correspondence Address23 Park Lane
Frodsham
Cheshire
WA6 6RZ
Director NameMr Michael David Lamb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleRestauranteur
Correspondence Address17 The Cobbles
Cuddington
Delemere Park
Cheshire
CW8 2XH
Secretary NameMr Anthony Hanlon
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address150 Long Lane
Garston
Liverpool
L19 6PQ
Secretary NameMr Colin Passmore Byrne
NationalityBritish
StatusResigned
Appointed17 July 2001(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2007)
RoleRestauranteur
Correspondence AddressC/O L'Etang Neuf
Glandon-87500, Haute Vienne
Limousin
France
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address101 Albert Road
Widnes
Cheshire
WA8 6LB
RegionNorth West
ConstituencyHalton
CountyCheshire
WardAppleton
Built Up AreaWidnes

Financials

Year2014
Net Worth-£19,986
Cash£2,996
Current Liabilities£508,955

Accounts

Latest Accounts2 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 March

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
2 January 2008Voluntary strike-off action has been suspended (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
11 September 2007Voluntary strike-off action has been suspended (1 page)
11 September 2007Voluntary strike-off action has been suspended (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
16 May 2007Application for striking-off (1 page)
16 May 2007Application for striking-off (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Secretary resigned (1 page)
1 May 2007New secretary appointed (1 page)
1 May 2007Secretary's particulars changed;director's particulars changed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007New secretary appointed (1 page)
9 August 2006Total exemption small company accounts made up to 2 March 2006 (9 pages)
9 August 2006Total exemption small company accounts made up to 2 March 2006 (9 pages)
9 August 2006Total exemption small company accounts made up to 2 March 2006 (9 pages)
19 July 2006Notice of completion of voluntary arrangement (12 pages)
19 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2006 (2 pages)
19 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2006 (2 pages)
19 July 2006Notice of completion of voluntary arrangement (12 pages)
19 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 7 July 2006 (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 98 main street frodsham warrington cheshire WA6 7AR (2 pages)
31 May 2006Registered office changed on 31/05/06 from: 98 main street frodsham warrington cheshire WA6 7AR (2 pages)
15 May 2006Return made up to 10/04/06; full list of members (8 pages)
15 May 2006Return made up to 10/04/06; full list of members (8 pages)
4 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 2005 (2 pages)
4 October 2005Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 2005 (2 pages)
23 June 2005Total exemption small company accounts made up to 2 March 2005 (7 pages)
23 June 2005Total exemption small company accounts made up to 2 March 2005 (7 pages)
23 June 2005Total exemption small company accounts made up to 2 March 2005 (7 pages)
25 April 2005Return made up to 10/04/05; full list of members (8 pages)
25 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2005Total exemption small company accounts made up to 2 March 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 2 March 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 2 March 2004 (6 pages)
4 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 2004 (2 pages)
4 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 2004 (2 pages)
29 March 2004Return made up to 10/04/04; full list of members (8 pages)
29 March 2004Return made up to 10/04/04; full list of members (8 pages)
6 January 2004Total exemption full accounts made up to 2 March 2003 (12 pages)
6 January 2004Total exemption full accounts made up to 2 March 2003 (12 pages)
6 January 2004Total exemption full accounts made up to 2 March 2003 (12 pages)
12 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 2002 (3 pages)
12 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 2003 (3 pages)
12 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 2002 (3 pages)
12 November 2003Voluntary arrangement supervisor's abstract of receipts and payments to 16 September 2003 (3 pages)
14 October 2003Registered office changed on 14/10/03 from: 6 little street congleton cheshire CW12 1AR (1 page)
14 October 2003Registered office changed on 14/10/03 from: 6 little street congleton cheshire CW12 1AR (1 page)
31 August 2003Return made up to 10/04/03; full list of members (8 pages)
31 August 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 December 2002Total exemption full accounts made up to 2 March 2002 (11 pages)
24 December 2002Total exemption full accounts made up to 2 March 2002 (11 pages)
24 December 2002Total exemption full accounts made up to 2 March 2002 (11 pages)
17 April 2002Return made up to 10/04/02; full list of members (8 pages)
17 April 2002Return made up to 10/04/02; full list of members (8 pages)
3 January 2002Total exemption full accounts made up to 2 March 2001 (11 pages)
3 January 2002Total exemption full accounts made up to 2 March 2001 (11 pages)
3 January 2002Total exemption full accounts made up to 2 March 2001 (11 pages)
18 September 2001Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
18 September 2001Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (2 pages)
7 August 2001Secretary resigned (2 pages)
14 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 April 2001Return made up to 10/04/01; full list of members (8 pages)
3 August 2000Accounting reference date extended from 31/10/99 to 02/03/00 (1 page)
3 August 2000Accounting reference date extended from 31/10/99 to 02/03/00 (1 page)
3 August 2000Full accounts made up to 2 March 2000 (12 pages)
3 August 2000Full accounts made up to 2 March 2000 (12 pages)
3 August 2000Full accounts made up to 2 March 2000 (12 pages)
28 October 1999Return made up to 02/10/99; full list of members (7 pages)
28 October 1999Return made up to 02/10/99; full list of members (7 pages)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: 12-14 st marys street newport salop TF10 7AB (1 page)
24 November 1998Registered office changed on 24/11/98 from: 12-14 st marys street newport salop TF10 7AB (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998Secretary resigned (1 page)
2 October 1998Incorporation (11 pages)
2 October 1998Incorporation (11 pages)