Basura Restaurants Limited BOLTON


Basura Restaurants Limited was officially closed on 2022-01-18. Basura Restaurants was a private limited company that was situated at 1St Floor St Georges House, St Georges Road, Bolton, BL1 2DD. Its total net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 1998-12-16) was run by 3 directors and 1 secretary.
Director Julie L. who was appointed on 01 June 2015.
Director Adrian A. who was appointed on 05 January 2011.
Director James H. who was appointed on 26 March 2008.
Among the secretaries, we can name: Julie L. appointed on 01 June 2015.

The company was classified as "licensed restaurants" (56101). As stated in the CH data, there was a name alteration on 2018-08-23 and their previous name was Ego Restaurants. The last confirmation statement was sent on 2021-12-07 and last time the accounts were sent was on 28 March 2021. 2015-12-16 is the date of the most recent annual return.

Basura Restaurants Limited Address / Contact

Office Address 1st Floor St Georges House
Office Address2 St Georges Road
Town Bolton
Post code BL1 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03684077
Date of Incorporation Wed, 16th Dec 1998
Date of Dissolution Tue, 18th Jan 2022
Industry Licensed restaurants
End of financial Year 31st March
Company age 24 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Sun, 28th Mar 2021
Next confirmation statement due date Wed, 21st Dec 2022
Last confirmation statement dated Tue, 7th Dec 2021

Company staff

Julie L.

Position: Secretary

Appointed: 01 June 2015

Julie L.

Position: Director

Appointed: 01 June 2015

Adrian A.

Position: Director

Appointed: 05 January 2011

James H.

Position: Director

Appointed: 26 March 2008

Joseph T.

Position: Director

Appointed: 05 January 2011

Resigned: 01 August 2018

Luke J.

Position: Director

Appointed: 02 January 2011

Resigned: 01 August 2018

Matthew P.

Position: Secretary

Appointed: 26 March 2008

Resigned: 01 June 2015

Matthew P.

Position: Director

Appointed: 26 March 2008

Resigned: 01 June 2015

Jason E.

Position: Director

Appointed: 16 December 1998

Resigned: 26 March 2008

Jason E.

Position: Secretary

Appointed: 16 December 1998

Resigned: 26 March 2008

Jonathan P.

Position: Director

Appointed: 16 December 1998

Resigned: 26 March 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1998

Resigned: 16 December 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 December 1998

Resigned: 16 December 1998

People with significant control

James H.

Notified on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Luke J.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 25-50% shares

Andre H.

Notified on 6 April 2016
Ceased on 1 August 2018
Nature of control: 25-50% shares

Tourtoulen Limited

Second Floor, Charles Bisson House New Street, St Hellier, Jersey, JE1 8FT, Jersey

Legal authority The Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number Rc52072
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Ego Restaurants August 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-29
Balance Sheet
Cash Bank On Hand404 546 
Current Assets450 597366
Debtors46 051366
Net Assets Liabilities107 801366
Other Debtors46 051366
Other
Accrued Liabilities Deferred Income54 694 
Administrative Expenses6 660 25212 253
Average Number Employees During Period254 
Cost Sales2 791 562 
Creditors342 796 
Gross Profit Loss6 116 825 
Interest Payable Similar Charges Finance Costs30 108 
Net Current Assets Liabilities107 801366
Operating Profit Loss-543 427-12 253
Other Interest Receivable Similar Income Finance Income37 
Profit Loss On Ordinary Activities After Tax-573 498-12 253
Profit Loss On Ordinary Activities Before Tax-573 498-12 253
Taxation Social Security Payable97 949 
Total Assets Less Current Liabilities107 801366
Trade Creditors Trade Payables190 153 
Turnover Revenue8 908 387 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-03-28
filed on: 31st, March 2021
Free Download (9 pages)

Company search

Advertisements