Company NameBozo's Restaurants Limited
Company StatusDissolved
Company Number02896170
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 3 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameRichard John Tinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Seven Ash Green
Chelmsford
Essex
CM1 7SE
Secretary NameJo-Ann Samantha Tinson
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address28 Seven Ash Green
Chelmsford
CM1 7SE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address22 New Street
Braintree
Essex
CM7 1ES
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,251

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
28 November 2003Application for striking-off (1 page)
6 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
5 March 2003Return made up to 09/02/03; full list of members (6 pages)
23 May 2002Return made up to 09/02/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
15 May 2001Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
22 February 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (2 pages)
7 April 1999Return made up to 09/02/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 April 1998Return made up to 09/02/98; full list of members
  • 363(287) ‐ Registered office changed on 11/04/98
(6 pages)
19 February 1997Return made up to 09/02/97; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 March 1996Return made up to 09/02/96; no change of members
  • 363(287) ‐ Registered office changed on 20/03/96
(6 pages)
16 June 1995Accounting reference date shortened from 31/05 to 30/06 (1 page)