Company NameTindall Restaurants Ltd.
Company StatusDissolved
Company Number05139758
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date7 January 2011 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jonathan James Tindall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address13 Brickbarns
Great Leighs
Chelmsford
Essex
CM3 1JJ
Director NameMr Matthew Mark Tindall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleRestauranteur
Correspondence Address42 Symons Avenue
Eastwood
Leigh On Sea
Essex
SS9 5QE
Secretary NameWilliam James Tindall
NationalityBritish
StatusClosed
Appointed27 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 St Johns Road
Great Wakering
Southend On Sea
Essex
SS3 0AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2011Final Gazette dissolved following liquidation (1 page)
7 October 2010Liquidators statement of receipts and payments to 27 September 2010 (5 pages)
7 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (5 pages)
17 May 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
17 May 2010Liquidators' statement of receipts and payments to 4 May 2010 (5 pages)
17 May 2010Liquidators statement of receipts and payments to 4 May 2010 (5 pages)
16 May 2009Registered office changed on 16/05/2009 from c/o k shah & co. Buckingham house west buckingham parade stanmore middlesex HA7 4EB (1 page)
16 May 2009Registered office changed on 16/05/2009 from c/o k shah & co. Buckingham house west buckingham parade stanmore middlesex HA7 4EB (1 page)
12 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-05
(1 page)
12 May 2009Statement of affairs with form 4.19 (6 pages)
12 May 2009Appointment of a voluntary liquidator (1 page)
12 May 2009Appointment of a voluntary liquidator (1 page)
12 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 May 2009Statement of affairs with form 4.19 (6 pages)
28 May 2008Registered office changed on 28/05/2008 from c/o k shah & co. Buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page)
28 May 2008Return made up to 27/05/08; full list of members (4 pages)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Registered office changed on 28/05/2008 from c/o k shah & co. buckingham house west buckingham parade, stanmore middlesex HA7 4EB (1 page)
28 May 2008Return made up to 27/05/08; full list of members (4 pages)
27 May 2008Director's change of particulars / matthew tindall / 27/05/2008 (2 pages)
27 May 2008Director's Change of Particulars / matthew tindall / 27/05/2008 / Title was: , now: mr.; HouseName/Number was: , now: 42; Street was: 27 wilkinson drive, now: symons avenue; Area was: kesgrave, now: eastwood; Post Town was: ipswich, now: leigh on sea; Region was: suffolk, now: essex; Post Code was: IP5 2DS, now: SS9 5QE (2 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 June 2007Registered office changed on 08/06/07 from: 13 brickbarns, great leighs chelmsford essex CM3 1JJ (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Return made up to 27/05/07; full list of members (3 pages)
8 June 2007Location of register of members (1 page)
8 June 2007Location of register of members (1 page)
8 June 2007Location of debenture register (1 page)
8 June 2007Registered office changed on 08/06/07 from: 13 brickbarns, great leighs chelmsford essex CM3 1JJ (1 page)
8 June 2007Return made up to 27/05/07; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2006Location of register of members (1 page)
1 June 2006Location of register of members (1 page)
1 June 2006Return made up to 27/05/06; full list of members (3 pages)
1 June 2006Return made up to 27/05/06; full list of members (3 pages)
28 March 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
28 March 2006Delivery ext'd 3 mth 31/08/05 (2 pages)
5 July 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
5 July 2005Accounting reference date extended from 31/05/05 to 31/08/05 (1 page)
28 June 2005Return made up to 27/05/05; full list of members (3 pages)
28 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (9 pages)
2 September 2004Particulars of mortgage/charge (9 pages)
13 July 2004Ad 27/05/04-30/06/04 £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2004Ad 27/05/04-30/06/04 £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004New director appointed (2 pages)
27 May 2004Incorporation (16 pages)
27 May 2004Incorporation (16 pages)