Company NameFrench Revolution Restaurant Limited
Company StatusDissolved
Company Number05379925
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePeter John Broome
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(1 day after company formation)
Appointment Duration2 years, 8 months (closed 27 November 2007)
RoleProperty Development
Correspondence AddressRudby Hall
Hotton Rudby
North Yorkshire
TS15 0JN
Director NameMr Martin Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(1 day after company formation)
Appointment Duration2 years, 8 months (closed 27 November 2007)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressRudby Hall
Hutton Rudby
North Yorkshire
TS15 0JN
Secretary NameMr Martin Johnson
NationalityBritish
StatusClosed
Appointed03 March 2005(1 day after company formation)
Appointment Duration2 years, 8 months (closed 27 November 2007)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressRudby Hall
Hutton Rudby
North Yorkshire
TS15 0JN
Director NameDavid Roland Simon Istier
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2005(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2006)
RoleMarketing Controller
Correspondence AddressCourt Yard Flat, Rudby Hall
Scutterskelfe, Hutton Rudby
Yarm
Cleveland
TS15 0JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRoyal Middlehaven House
Gosford Street
Middlesbrough
Cleveland
TS2 1BB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 August 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2006Director resigned (1 page)
6 April 2006Return made up to 02/03/06; full list of members (3 pages)
6 April 2006Registered office changed on 06/04/06 from: 83 borough road middlesbrough TS1 3AA (1 page)
6 April 2006Location of debenture register (1 page)
6 April 2006Location of register of members (1 page)
6 April 2006Director's particulars changed (1 page)
18 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Ad 03/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
18 March 2005New director appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Incorporation (9 pages)