Company NameLa Taverna Restaurants Limited
Company StatusDissolved
Company Number05024327
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 2 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameBear Four Limited

Business Activity

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

Directors

Director NameAdam Thomas Goodwin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(3 weeks, 4 days after company formation)
Appointment Duration5 years (closed 17 February 2009)
RoleCompany Director
Correspondence Address56 Jubilee Terrace
Tarvin Road
Boughton
Chester
CH3 5DZ
Wales
Director NameDavid Neil Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2004(3 weeks, 4 days after company formation)
Appointment Duration5 years (closed 17 February 2009)
RoleManager
Correspondence Address56 Jubilee Terrace
Tarvin Road
Boughton
Chester
CH3 5DZ
Wales
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2008Appointment of a voluntary liquidator (1 page)
1 February 2008Statement of affairs (7 pages)
1 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2008Registered office changed on 07/01/08 from: gamul house 52-54 lower bridge street chester cheshire CH1 1RU (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Registered office changed on 12/04/05 from: 87 bluebell close huntington chester cheshire CH3 6RS (1 page)
27 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
4 March 2004Director resigned (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 14 bold street warrington WA1 1DL (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Ad 17/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Company name changed bear four LIMITED\certificate issued on 27/02/04 (2 pages)
23 January 2004Incorporation (17 pages)