Company NameObolensky's Restaurant Limited
Company StatusDissolved
Company Number02984262
CategoryPrivate Limited Company
Incorporation Date28 October 1994(29 years, 6 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)
Previous NameReddean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael John Wheeler
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2001)
RoleCorporate Hospitality Executiv
Correspondence Address12 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Secretary NameMichael John Wheeler
NationalityBritish
StatusClosed
Appointed20 February 1995(3 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 08 May 2001)
RoleCorporate Hospitality Executiv
Correspondence Address12 Castle Hill Drive
Harrogate
North Yorkshire
HG2 9JJ
Director NameJames Patrick Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 11 February 1995)
RoleSolicitor
Correspondence AddressSouthroyd Yew Tree Close
Harrogate
North Yorkshire
HG2 9LG
Secretary NameJason Andrew Brine
NationalityBritish
StatusResigned
Appointed01 December 1994(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 February 1995)
RoleSecretary
Correspondence Address8 Millbank View
Pudsey
Leeds
West Yorkshire
LS28 9NN
Director NamePeter Howard Parfitt
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(3 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 1999)
RoleCorparte Hospitality Executive
Correspondence AddressPickhill Cottage
Elslack
Skipton
North Yorkshire
BD23 3AY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Park Lane
Leeds
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2001First Gazette notice for voluntary strike-off (1 page)
1 December 2000Application for striking-off (1 page)
30 November 2000Accounts for a dormant company made up to 31 October 2000 (1 page)
3 November 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
3 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Return made up to 28/10/00; full list of members (7 pages)
2 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
11 November 1998Return made up to 28/10/98; full list of members (6 pages)
29 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 November 1997Return made up to 28/10/97; no change of members (4 pages)
2 December 1996Accounts for a dormant company made up to 31 October 1996 (1 page)
2 December 1996Return made up to 28/10/96; no change of members (4 pages)
22 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
27 November 1995Return made up to 28/10/95; full list of members (6 pages)
2 May 1995Accounting reference date notified as 31/10 (1 page)