Active - Proposal to Strike off
Company Information for ORIENTAL EXPRESS RESTAURANTS LIMITED
9 Victoria Road, Fulwood, Preston, LANCASHIRE, PR2 8ND,
|
Company Registration Number
04490680
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ORIENTAL EXPRESS RESTAURANTS LIMITED | |
Legal Registered Office | |
9 Victoria Road Fulwood Preston LANCASHIRE PR2 8ND Other companies in PR2 | |
Company Number | 04490680 | |
---|---|---|
Company ID Number | 04490680 | |
Date formed | 2002-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-07-31 | |
Account next due | 2021-04-30 | |
Latest return | 2023-07-19 | |
Return next due | 2024-08-02 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB823780227 |
Last Datalog update: | 2024-04-10 12:26:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW PETER ROBERT FORSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS JOHN LOW |
Director | ||
FRANEK STANLEY LOW |
Company Secretary | ||
DCS CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
DCS NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH RIBBLE CATERING LIMITED | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
FORSTER GLOBAL LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
THE SOUL CARTEL LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Dissolved 2018-03-20 | |
F.W. PARTNERSHIP LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Dissolved 2017-12-12 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
Director's details changed for Mr Andrew Peter Robert Forster on 2023-08-01 | ||
Change of details for Mr Andrew Peter Robert Forster as a person with significant control on 2023-08-01 | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
PSC04 | Change of details for Mr Andrew Peter Robert Forster as a person with significant control on 2019-11-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES | |
PSC04 | Change of details for Mr Douglas John Low as a person with significant control on 2019-11-01 | |
PSC04 | Change of details for Mr Andrew Peter Robert Forster as a person with significant control on 2021-03-04 | |
CH01 | Director's details changed for Mr Andrew Peter Robert Forster on 2021-03-04 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC07 | CESSATION OF DOUGLAS JOHN LOW AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Andrew Peter Robert Forster on 2020-01-31 | |
PSC04 | Change of details for Mr Andrew Peter Robert Forster as a person with significant control on 2020-01-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Peter Robert Forster on 2019-07-17 | |
PSC04 | Change of details for Mr Andrew Peter Robert Forster as a person with significant control on 2019-07-17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Andrew Peter Robert Forster as a person with significant control on 2019-03-22 | |
CH01 | Director's details changed for Mr Andrew Peter Robert Forster on 2019-03-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
PSC04 | Change of details for Mr Douglas John Low as a person with significant control on 2018-02-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LOW | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER ROBERT FORSTER | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS LOW / 18/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANEK LOW | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 7 SHAROE GREEN PARK FULWOOD PRESTON PR2 8KW | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 19/07/04--------- £ SI 98@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 19/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 19/07/02 | |
ELRES | S386 DISP APP AUDS 19/07/02 | |
88(2)R | AD 19/07/02--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORIENTAL EXPRESS RESTAURANTS LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as ORIENTAL EXPRESS RESTAURANTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |