Cawood
York
YO8 3TH
Director Name | Mr Malcolm Stuart Colman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Caterer |
Correspondence Address | 9 Nunthorpe Avenue York North Yorkshire YO2 1PF |
Director Name | Mr Stephen George Ridsdale |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Cawood Selby North Yorkshire YO8 3TH |
Secretary Name | Martyn Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Coleridge Drive Harrogate North Yorkshire HG1 3LS |
Director Name | Martyn Richards |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 June 2008) |
Role | Electrician |
Correspondence Address | 13 Coleridge Drive Harrogate North Yorkshire HG1 3LS |
Director Name | Lyn Ridsdale |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2006) |
Role | Restaurant Manager |
Correspondence Address | 143 Bishopthorpe Road York North Yorkshire YO23 1NZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Clifford Street York North Yorkshire YO1 9RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
45 at £1 | Stephen George Ridsdale 75.00% Ordinary |
---|---|
15 at £1 | Lyn Ridsdale 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,461 |
Cash | £3,365 |
Current Liabilities | £116,232 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2012 | Termination of appointment of Stephen Ridsdale as a director (2 pages) |
5 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2010 | Director's details changed for Mr Stephen George Ridsdale on 22 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2009 | Return made up to 22/03/09; full list of members (3 pages) |
11 May 2009 | Appointment terminated secretary martyn richards (1 page) |
11 May 2009 | Secretary appointed jan kestell (2 pages) |
30 March 2009 | Appointment terminate, director martyn richards logged form (1 page) |
19 June 2008 | Appointment terminated director martyn richards (1 page) |
3 April 2008 | Director's change of particulars / stephen ridsdale / 01/01/2008 (2 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 22/03/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 July 2006 | Return made up to 22/03/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Director resigned (1 page) |
5 January 2006 | Return made up to 22/03/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 13 coleridge drive harrogate north yorkshire HG1 3LS (1 page) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
3 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
17 April 2002 | Return made up to 22/03/02; full list of members (8 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 July 2001 | Director resigned (1 page) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
26 January 2001 | New director appointed (2 pages) |
24 March 2000 | Return made up to 22/03/00; full list of members
|
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
22 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
31 March 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
4 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
21 May 1996 | Return made up to 22/03/96; no change of members (4 pages) |
20 February 1996 | New director appointed (2 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
21 June 1995 | Ad 30/06/94--------- £ si 58@1 (2 pages) |
21 June 1995 | Return made up to 22/03/95; full list of members (6 pages) |
22 March 1994 | Incorporation (14 pages) |