Company NameAnthony's Of Windermere Limited
DirectorDavid Anthony Rastelli Lewis
Company StatusDissolved
Company Number02549977
CategoryPrivate Limited Company
Incorporation Date18 October 1990(33 years, 6 months ago)

Business Activity

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

Directors

Secretary NameJohn Gerard Lewis
NationalityBritish
StatusCurrent
Appointed01 October 1994(3 years, 11 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressPine Trees 2a Prospect Drive
Hest Bank
Lancaster
Lancashire
LA2 6HX
Director NameMr David Anthony Rastelli Lewis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1996(5 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address1 Thorpe Avenue
Torrisholme
Morecambe
Lancashire
LA4 6NG
Director NameMr Bernard Bruno Rastelli Lewis
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1996)
RoleCaterer
Correspondence Address3 Buseph Drive
Torrisholme
Morecambe
Lancashire
LA4 6PQ
Director NamePaul Francis Rastelli Lewis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 1994)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address16 Ash Tree Grove
Bolton-Le-Sands
Carnforth
Lancashire
LA5 8BD
Secretary NameMr Peter Ellwood
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address5 Springvale
Forton
Preston
Lancashire
PR3 0BQ

Location

Registered AddressPoppleton & Appleby
92 Micklegate
York
N Yorksire
YO1 1JX
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 August 2000Dissolved (1 page)
16 May 2000Completion of winding up (1 page)
22 February 2000Administrator's abstract of receipts and payments (2 pages)
8 April 1999Administrator's abstract of receipts and payments (2 pages)
7 April 1999Notice of discharge of Administration Order (2 pages)
7 April 1999Order of court to wind up (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
21 September 1998Notice of discharge of Administration Order (2 pages)
8 July 1998Administrator's abstract of receipts and payments (2 pages)
20 January 1998Administrator's abstract of receipts and payments (2 pages)
18 July 1997Administrator's abstract of receipts and payments (2 pages)
11 February 1997Administrator's abstract of receipts and payments (2 pages)
28 October 1996Notice of Administration Order (2 pages)
28 October 1996Notice of result of meeting of creditors (5 pages)
24 July 1996Registered office changed on 24/07/96 from: fleet house new road lancaster lancs LA1 1EZ (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996Director resigned (2 pages)
18 October 1995Return made up to 18/10/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)