Company NameRendezvous (Wirral) Limited
Company StatusDissolved
Company Number05001032
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameGraham Ford
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressFir Deal 22a Westwood Road
Noctorum
Wirral
CH43 9RQ
Wales
Director NameOlive Joyce Ford
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Deal
Westwood Road Noctorum
Wirral
Cheshire
CH43 9RQ
Wales
Director NameJimmy Trevor Judge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Heyes Drive
Wallasey
Wirral
Merseyside
CH45 8QL
Wales
Director NamePeter Spivack
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address9 Heyes Drive
Wallasey
Wirral
CH45 8QL
Wales
Secretary NameJimmy Trevor Judge
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Heyes Drive
Wallasey
Wirral
Merseyside
CH45 8QL
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 December 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
3 February 2012Voluntary strike-off action has been suspended (1 page)
3 February 2012Voluntary strike-off action has been suspended (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011Application to strike the company off the register (3 pages)
8 November 2011Application to strike the company off the register (3 pages)
4 July 2011Restoration by order of the court (3 pages)
4 July 2011Restoration by order of the court (3 pages)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 January 2010Director's details changed for Olive Joyce Ford on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Jimmy Trevor Judge on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Jimmy Trevor Judge on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Peter Spivack on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Olive Joyce Ford on 22 December 2009 (2 pages)
11 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(6 pages)
11 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
(6 pages)
11 January 2010Director's details changed for Peter Spivack on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Graham Ford on 22 December 2009 (2 pages)
11 January 2010Director's details changed for Graham Ford on 22 December 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 February 2009Return made up to 22/12/08; full list of members (5 pages)
11 February 2009Return made up to 22/12/08; full list of members (5 pages)
1 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
18 January 2008Return made up to 22/12/07; full list of members (3 pages)
18 January 2008Return made up to 22/12/07; full list of members (3 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 February 2007Return made up to 22/12/06; full list of members (3 pages)
5 February 2007Return made up to 22/12/06; full list of members (3 pages)
12 April 2006Return made up to 22/12/05; full list of members (3 pages)
12 April 2006Return made up to 22/12/05; full list of members (3 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 February 2005Return made up to 22/12/04; full list of members (9 pages)
8 February 2005Return made up to 22/12/04; full list of members (9 pages)
8 December 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
8 December 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004New secretary appointed;new director appointed (1 page)
8 January 2004Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004New director appointed (1 page)
8 January 2004Registered office changed on 08/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (1 page)
8 January 2004Ad 22/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Registered office changed on 08/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
8 January 2004New secretary appointed;new director appointed (1 page)
8 January 2004New director appointed (1 page)
8 January 2004New director appointed (1 page)
8 January 2004New director appointed (2 pages)
22 December 2003Incorporation (11 pages)